Advanced company searchLink opens in new window

BEVAMO LTD

Company number 12471335

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)
18 Dec 2024 PSC04 Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 10 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Philip Graeme Ainsworth on 10 December 2024
15 Dec 2024 AD01 Registered office address changed from 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY to 62 Queens Walk Stamford PE9 2QE on 15 December 2024
30 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2024 AD01 Registered office address changed from PO Box 4385 12471335 - Companies House Default Address Cardiff CF14 8LH to 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY on 28 November 2024
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2024 AA01 Previous accounting period extended from 29 February 2024 to 31 August 2024
29 Aug 2024 RP10 Address of person with significant control Mr Philip Graeme Ainsworth changed to 12471335 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024
29 Aug 2024 RP09 Address of officer Mr Philip Graeme Ainsworth changed to 12471335 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024
29 Aug 2024 RP05 Registered office address changed to PO Box 4385, 12471335 - Companies House Default Address, Cardiff, CF14 8LH on 29 August 2024
03 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 13 March 2024
21 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
19 Jul 2023 CH01 Director's details changed for Mr Philip Graeme Ainsworth on 17 July 2023
19 Jul 2023 PSC04 Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 17 July 2023
19 Jul 2023 AD01 Registered office address changed from 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY England to 85 Great Portland Street London W1W 7LT on 19 July 2023
08 Jun 2023 CH01 Director's details changed for Mr Philip Graeme Ainsworth on 8 June 2023
08 Jun 2023 PSC04 Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 8 June 2023
08 Jun 2023 AD01 Registered office address changed from Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU England to 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY on 8 June 2023
05 Jun 2023 PSC04 Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Philip Graeme Ainsworth on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from Unit 4 Manor Farm Business Centre Cranfield Road Astwood Newport Pagnell MK16 9JS England to Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU on 5 June 2023
22 Mar 2023 AA Micro company accounts made up to 28 February 2023
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 28 February 2022