Advanced company searchLink opens in new window

BEIKONIC LTD

Company number 12301660

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
07 Mar 2024 AA Micro company accounts made up to 30 April 2023
13 Jun 2023 AD01 Registered office address changed from Knighton House Ramsbury Marlborough SN8 2QB England to 48 Rose Square Fulham Road London SW3 6RS on 13 June 2023
31 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
23 Dec 2022 TM01 Termination of appointment of Peter Ashley Russell as a director on 22 December 2022
23 Dec 2022 PSC07 Cessation of Peter Ashley Russell as a person with significant control on 22 December 2022
01 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
26 Oct 2022 AA Micro company accounts made up to 30 April 2022
01 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
30 Sep 2021 TM02 Termination of appointment of Brian Devine as a secretary on 30 September 2021
06 Aug 2021 AA Micro company accounts made up to 30 April 2021
01 Mar 2021 AA01 Current accounting period extended from 30 November 2020 to 30 April 2021
14 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with updates
14 Jan 2021 PSC01 Notification of Paul Marshall as a person with significant control on 8 June 2020
14 Jan 2021 PSC01 Notification of Damien O'donohue as a person with significant control on 8 June 2020
14 Jan 2021 PSC04 Change of details for Mr Peter Ashley Russell as a person with significant control on 8 June 2020
14 Jan 2021 PSC04 Change of details for Mr Peter Ashley Russell as a person with significant control on 30 November 2019
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 200.00
22 Jun 2020 SH08 Change of share class name or designation
22 Jun 2020 SH02 Sub-division of shares on 8 June 2020
19 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 08/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 200.00
19 Jun 2020 SH08 Change of share class name or designation