Advanced company searchLink opens in new window

BEEPE LIMITED

Company number 13449650

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)
22 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 24 May 2024
21 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2023
  • GBP 4
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 2
20 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 1 March 2023
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 AD01 Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Hampshire SO53 4DY United Kingdom to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 30 July 2024
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/01/2025
21 Mar 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from 35 Kirby Road Portsmouth PO2 0PF England to Unit C Anchor House School Lane Chandlers Ford Hampshire SO53 4DY on 21 March 2024
22 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
25 Oct 2023 AD01 Registered office address changed from 9L Swanwick Marina Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL England to 35 Kirby Road Portsmouth PO2 0PF on 25 October 2023
08 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jun 2023 CERTNM Company name changed glac LIMITED\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
04 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/01/2025
14 Mar 2023 PSC07 Cessation of Jodie Moody as a person with significant control on 1 February 2023
14 Mar 2023 PSC01 Notification of Alexander John Grieve as a person with significant control on 1 February 2023
14 Mar 2023 PSC01 Notification of Adrian Francis Jackson as a person with significant control on 1 April 2022
14 Mar 2023 TM01 Termination of appointment of Jodie Moody as a director on 1 March 2023
14 Mar 2023 PSC07 Cessation of Louis Alan Moody as a person with significant control on 1 March 2023
13 Feb 2023 AP01 Appointment of Mr Alexander John Grieve as a director on 13 February 2023
13 Feb 2023 AP01 Appointment of Mr Adrian Francis Jackson as a director on 1 January 2022
27 Apr 2022 AD01 Registered office address changed from 24 Lancaster Road Southampton SO16 5DP England to 9L Swanwick Marina Swanwick Shore Swanwick Southampton Hampshire SO31 1ZL on 27 April 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
28 Feb 2022 CERTNM Company name changed 4K management LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01