- Company Overview for BETA CONSULTING 99 LTD (12286702)
- Filing history for BETA CONSULTING 99 LTD (12286702)
- People for BETA CONSULTING 99 LTD (12286702)
- More for BETA CONSULTING 99 LTD (12286702)
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) |
---|---|---|---|
11 Sep 2024 | AD01 | Registered office address changed from PO Box 4385 12286702 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London England N1 7GU on 11 September 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
12 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 12286702 - Companies House Default Address, Cardiff, CF14 8LH on 12 June 2024 | |
28 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
20 Jul 2021 | AD01 | Registered office address changed from 16a St. Dunstans Hill Cheam Sutton SM1 2UE England to 20-22 Wenlock Road London N1 7GU on 20 July 2021 | |
18 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr William Eisig Mischel Morely on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr William Eisig Mischel Morely as a person with significant control on 26 October 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16a St. Dunstans Hill Cheam Sutton SM1 2UE on 7 April 2020 | |
01 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
30 Oct 2019 | CH01 | Director's details changed for Mr William Eisig Mischel Morely on 29 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr William Eisig Mischel Morely on 29 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr William Eisig Mischel Morely as a person with significant control on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr William Eisig Mischel Morely on 30 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr William Mischel as a person with significant control on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr William Mischel on 29 October 2019 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|