Advanced company searchLink opens in new window

BEAU NUAGE GROUP LTD

Company number 11080019

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)
28 May 2024 AA Micro company accounts made up to 31 December 2023
11 Apr 2024 AD01 Registered office address changed from Suite 5 39-41 Chase Side Southgate London N15 5BP United Kingdom to Suite 5 39-41 Chase Side Southgate London N14 5BP on 11 April 2024
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
21 Dec 2022 PSC01 Notification of Nicolas Gros as a person with significant control on 22 July 2022
21 Dec 2022 PSC07 Cessation of Aurelien Rinaldi as a person with significant control on 22 July 2022
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 343.2
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
13 Sep 2022 AD01 Registered office address changed from 28a Crossfield Road London N17 6AY England to Suite 5 39-41 Chase Side Southgate London N15 5BP on 13 September 2022
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with updates
12 Jun 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
02 Nov 2020 TM01 Termination of appointment of Ashley Marie Lopez as a director on 26 October 2020
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 AD01 Registered office address changed from Bush House Aldwych King's Entrepreneurship Institute London WC2B 4BG United Kingdom to 28a Crossfield Road London N17 6AY on 19 December 2019
11 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 27.40
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 250
24 Oct 2018 AP01 Appointment of Ashley Marie Lopez as a director on 24 October 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 200