- Company Overview for BESHIZZLE LIMITED (10245935)
- Filing history for BESHIZZLE LIMITED (10245935)
- People for BESHIZZLE LIMITED (10245935)
- More for BESHIZZLE LIMITED (10245935)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
26 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
01 Feb 2022 | PSC05 | Change of details for Capital Superhighway Ltd as a person with significant control on 28 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Edward James Fitzpatrick on 28 January 2022 | |
29 Jan 2022 | AD01 | Registered office address changed from 23 Northumberland Avenue London WC2N 5AP England to Verify House Stratford Road Solihull West Midlands B94 5NN on 29 January 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Jul 2020 | PSC07 | Cessation of April to March Ltd as a person with significant control on 1 August 2019 | |
06 Jul 2020 | PSC02 | Notification of Capital Superhighway Ltd as a person with significant control on 1 August 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
01 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
11 Jun 2019 | TM01 | Termination of appointment of Lawrence Shaw as a director on 17 April 2019 | |
31 May 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5AP on 31 May 2019 | |
08 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Oct 2018 | PSC02 | Notification of April to March Ltd as a person with significant control on 22 June 2016 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
07 Jun 2018 | AD01 | Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 | |
06 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates |