- Company Overview for BEAUDEMY LTD (13071563)
- Filing history for BEAUDEMY LTD (13071563)
- People for BEAUDEMY LTD (13071563)
- More for BEAUDEMY LTD (13071563)
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) |
---|---|---|---|
27 Dec 2024 | AA01 | Previous accounting period extended from 28 December 2023 to 31 May 2024 | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 29 December 2023 to 28 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
23 Dec 2020 | CH01 | Director's details changed for Mr Antony Arnold on 23 December 2020 | |
23 Dec 2020 | CH03 | Secretary's details changed for Mr Antony Arnold on 23 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Antony Arnold as a person with significant control on 23 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | AD01 | Registered office address changed from 19 Rotary Way Colchester Essex CO3 3LJ United Kingdom to Unit 6/7 Tey Brook Centre Brook Road Great Tey Colchester CO6 1JE on 23 December 2020 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | PSC01 | Notification of Antony Arnold as a person with significant control on 16 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 19 Rotary Way Colchester Essex CO3 3LJ on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Antony Arnold as a director on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 16 December 2020 | |
16 Dec 2020 | AP03 | Appointment of Mr Antony Arnold as a secretary on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 16 December 2020 | |
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|