- Company Overview for BELOWGROUND HOLDINGS LTD (12022448)
- Filing history for BELOWGROUND HOLDINGS LTD (12022448)
- People for BELOWGROUND HOLDINGS LTD (12022448)
- Charges for BELOWGROUND HOLDINGS LTD (12022448)
- More for BELOWGROUND HOLDINGS LTD (12022448)
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) |
---|---|---|---|
25 Nov 2024 | AD01 | Registered office address changed from 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays RM17 6BU on 25 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Julian Reusing on 25 November 2024 | |
25 Nov 2024 | PSC05 | Change of details for Goliath Tech Uk Ltd as a person with significant control on 25 November 2024 | |
09 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
22 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 28 May 2023 | |
31 May 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | TM01 | Termination of appointment of Gerard Andrew Reusing as a director on 15 May 2024 | |
25 Apr 2024 | AA01 | Previous accounting period shortened from 3 March 2024 to 31 January 2024 | |
16 Apr 2024 | AA | Micro company accounts made up to 3 March 2023 | |
09 Apr 2024 | AP01 | Appointment of Mr Julian Reusing as a director on 27 March 2024 | |
19 Jan 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 3 March 2023 | |
19 Jun 2023 | CS01 |
Confirmation statement made on 28 May 2023 with updates
|
|
19 Jun 2023 | PSC05 | Change of details for Goliath Tech Uk Ltd as a person with significant control on 18 May 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Gerard Andrew Reusing on 18 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from 36 Chesterfield Road, Market Street Chesterfield S43 3UT England to 12 East Passage London EC1A 7LP on 30 May 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Gerard Andrew Reusing as a director on 3 March 2023 | |
06 Mar 2023 | PSC02 | Notification of Goliath Tech Uk Ltd as a person with significant control on 3 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Alistair Stuart Beaton Garden as a director on 3 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Alistair Stuart Beaton Garden as a person with significant control on 3 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 120224480001, created on 3 March 2023 | |
08 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates |