- Company Overview for BEAM CONNECTIVITY LIMITED (12429245)
- Filing history for BEAM CONNECTIVITY LIMITED (12429245)
- People for BEAM CONNECTIVITY LIMITED (12429245)
- More for BEAM CONNECTIVITY LIMITED (12429245)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
13 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 April 2023
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 May 2023 | MA | Memorandum and Articles of Association | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
18 May 2023 | SH08 | Change of share class name or designation | |
18 May 2023 | SH02 | Sub-division of shares on 6 April 2023 | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
12 May 2023 | AP01 | Appointment of Mr Alexander Mark Burns as a director on 17 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Robert Potter as a person with significant control on 6 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Thomas Christopher Sors as a person with significant control on 6 April 2023 | |
14 Apr 2023 | PSC02 | Notification of Wae Technologies Limited as a person with significant control on 6 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Thomas Homewood as a director on 6 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Matthew Piers Burke as a director on 6 April 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
07 Dec 2021 | PSC04 | Change of details for Mr Robert Potter as a person with significant control on 24 October 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Robert Potter on 24 November 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Thomas Homewood on 24 November 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 26 October 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates |