Advanced company searchLink opens in new window

BETA TECHNOLOGIES INT LTD

Company number 10115608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
02 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
13 Aug 2023 AD01 Registered office address changed from Suite 62, Hugero Point 8 Rennie Street London SE10 0GS United Kingdom to 18 Whitcome Mews Richmond TW9 4BT on 13 August 2023
09 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
01 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 PSC04 Change of details for Mr Louis Guiraud as a person with significant control on 2 February 2022
02 Feb 2022 PSC01 Notification of Ramez Samir Bourgi as a person with significant control on 2 February 2022
02 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
18 Nov 2021 PSC07 Cessation of Mary Elizabeth Webster as a person with significant control on 7 July 2021
18 Nov 2021 PSC01 Notification of Louis Guiraud as a person with significant control on 7 July 2021
09 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
09 Jul 2021 TM01 Termination of appointment of Mary Elizabeth Webster as a director on 7 July 2021
09 Jul 2021 AP01 Appointment of Louis Guiraud as a director on 7 July 2021
09 Jul 2021 AD01 Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY England to Suite 62, Hugero Point 8 Rennie Street London SE10 0GS on 9 July 2021
09 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-07
06 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
29 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
14 Jul 2020 PSC07 Cessation of John Abbotts as a person with significant control on 14 July 2020
14 Jul 2020 PSC01 Notification of Mary Elizabeth Webster as a person with significant control on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of John Drewe Abbotts as a director on 14 July 2020
14 Jul 2020 AP01 Appointment of Mrs Mary Elizabeth Webster as a director on 14 July 2020
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates