- Company Overview for BEANZOOM LTD (11431959)
- Filing history for BEANZOOM LTD (11431959)
- People for BEANZOOM LTD (11431959)
- More for BEANZOOM LTD (11431959)
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) |
---|---|---|---|
17 Jul 2024 | AD01 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd to 75a Derby Road Long Eaton Nottingham NG10 1LU on 17 July 2024 | |
10 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
25 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
04 Jun 2021 | PSC07 | Cessation of Amie Cooper as a person with significant control on 30 December 2018 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 Nov 2019 | PSC01 | Notification of Shiela Orenada as a person with significant control on 30 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
23 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 5 April 2019 | |
24 Aug 2018 | TM01 | Termination of appointment of Amie Cooper as a director on 18 July 2018 | |
24 Aug 2018 | AP01 | Appointment of Mrs Shiela Orenada as a director on 18 July 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 1 Corriss Avenue Manchester M9 0GQ United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 10 August 2018 | |
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|