Advanced company searchLink opens in new window

BECG LIMITED

Company number 02393011

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)
03 Apr 2024 MR01 Registration of charge 023930110004, created on 28 March 2024
08 Feb 2024 AP01 Appointment of Mr Carl Nigel Daruvalla as a director on 25 January 2024
27 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
06 Jul 2023 PSC05 Change of details for Built Environment Communications Group Ltd as a person with significant control on 26 June 2023
27 Jun 2023 CERTNM Company name changed becg infrastructure & energy LIMITED\certificate issued on 27/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 MR01 Registration of charge 023930110003, created on 14 October 2022
28 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Jul 2022 PSC05 Change of details for Remarkable Group Ltd as a person with significant control on 13 November 2017
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
29 Jan 2021 AD01 Registered office address changed from The Pump House Garnier Road Winchester Hampshire SO23 9QG to 8-10 Mansion House Place Mansion House Place London EC4N 8BJ on 29 January 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 TM01 Termination of appointment of Julian Edward Isaacson as a director on 7 September 2019
11 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14