Advanced company searchLink opens in new window

BETA STAR 1 LTD

Company number 11406703

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)
14 Nov 2024 CS01 Confirmation statement made on 26 March 2024 with updates
14 Nov 2024 PSC01 Notification of Uwe Ahrens as a person with significant control on 11 February 2024
13 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 13 November 2024
13 Nov 2024 TM01 Termination of appointment of Badar Munir as a director on 1 February 2024
13 Nov 2024 AP01 Appointment of Mr Uwe Ahrens as a director on 1 February 2024
13 Nov 2024 AA Accounts for a dormant company made up to 30 June 2024
13 Nov 2024 CS01 Confirmation statement made on 26 March 2023 with updates
13 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Nov 2024 AA Accounts for a dormant company made up to 30 June 2022
12 Nov 2024 AA Accounts for a dormant company made up to 30 June 2021
12 Nov 2024 CS01 Confirmation statement made on 26 March 2022 with updates
12 Nov 2024 AA Accounts for a dormant company made up to 30 June 2020
24 Oct 2024 AD01 Registered office address changed from 149 Northdown Road Cliftonville Margate CT9 2QY England to 3 Hardres Road Ramsgate Kent CT11 7LJ on 24 October 2024
02 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Mar 2020 TM01 Termination of appointment of Uwe Ahrens as a director on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Badar Munir as a director on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 149 Northdown Road Cliftonville Margate CT9 2QY on 26 March 2020
26 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
19 Jan 2019 AD01 Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 19 January 2019
08 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-08
  • GBP 1