Advanced company searchLink opens in new window

BETA CONSULTING 99 LTD

Company number 12286702

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-29
  • GBP 1