Advanced company searchLink opens in new window

BEPOZ UK LIMITED

Company number 12664566

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)
12 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
10 Jul 2023 CH01 Director's details changed for Mr Venkata Krishna Satish Kommineni on 10 July 2023
10 Jul 2023 PSC08 Notification of a person with significant control statement
10 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
10 Jul 2023 PSC07 Cessation of Bepoz International Pty. Limited as a person with significant control on 10 July 2023
07 Jul 2023 TM01 Termination of appointment of Robert Vernali as a director on 21 June 2023
07 Jul 2023 TM02 Termination of appointment of Robert Vernali as a secretary on 21 June 2023
06 Jul 2023 TM01 Termination of appointment of Neerukonda Siva Ram Prasad as a director on 21 June 2023
06 Jul 2023 TM02 Termination of appointment of Neerukonda Siva Ram Prasad as a secretary on 21 June 2023
28 Jun 2023 AD01 Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st United Kingdom to Third Floor a3 (1) and a3 (2) Steam Mill Steam Mill Steam Mill Streeet Chester Cheshire CH3 5AN on 28 June 2023
22 Jun 2023 MA Memorandum and Articles of Association
21 Jun 2023 AP01 Appointment of Mr Aage Oellgaard Faergemann as a director on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Andreas Ejskjaer Noerfelt as a director on 21 June 2023
10 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2023 MR01 Registration of charge 126645660001, created on 16 May 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
30 Sep 2022 AA Accounts for a small company made up to 30 June 2021
27 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
11 Sep 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 11 September 2020
11 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-11
  • GBP 10,000