- Company Overview for BEAM UP LTD (10637337)
- Filing history for BEAM UP LTD (10637337)
- People for BEAM UP LTD (10637337)
- More for BEAM UP LTD (10637337)
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) |
---|---|---|---|
30 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Runway East, 66 Old Compton Street London W1D 4UH England to Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF on 15 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
05 Mar 2019 | PSC04 | Change of details for Alex Stephany as a person with significant control on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 2 Leman Street Wework Aldgate Tower London E1 8FA United Kingdom to Runway East, 66 Old Compton Street London W1D 4UH on 14 February 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 2 Beam Up Ltd, Wework Aldgate Tower 2 Leman St, Whitechapel, London E1 8FA England to 2 Leman Street Wework Aldgate Tower London E18FA on 23 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 2 Beam, Wework Aldgate 2 Leman St London E1 8FA E1 8FA England to 2 Beam Up Ltd, Wework Aldgate Tower 2 Leman St, Whitechapel, London E1 8FA on 16 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from We Work 41 Corsham Street London N1 6DR England to 2 Beam, Wework Aldgate 2 Leman St London E1 8FA E1 8FA on 10 July 2018 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | CC04 | Statement of company's objects | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
26 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2018 | |
26 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
26 Feb 2018 | PSC01 | Notification of Alex Stephany as a person with significant control on 31 January 2018 | |
23 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Work Life 13 Hawley Crescent London NW1 8NP England to We Work 41 Corsham Street London N1 6DR on 19 January 2018 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Alexander Stephany on 2 November 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Flat 5 Cloisters Court 77 Cromwell Avenue London N6 5XG United Kingdom to Work Life 13 Hawley Crescent London NW1 8NP on 12 October 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | CC04 | Statement of company's objects | |
13 Apr 2017 | CH01 | Director's details changed for Mr Alex Stephany on 13 April 2017 | |
24 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-24
|