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)
17 Aug 2017 PSC02 Notification of Remarkable Group Ltd as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
09 Feb 2017 AP01 Appointment of Mr Julian Edward Isaacson as a director on 7 February 2017
03 Feb 2017 MR04 Satisfaction of charge 2 in full
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 60
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jan 2016 AA01 Current accounting period shortened from 26 June 2016 to 31 March 2016
15 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 60
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2014 CERTNM Company name changed pendragon consultants LIMITED\certificate issued on 20/11/14
  • CONNOT ‐ Change of name notice
18 Nov 2014 AP01 Appointment of Mr Stephen Paul Pomeroy as a director on 22 October 2014
18 Nov 2014 AP01 Appointment of Mr Richard Mark George as a director on 22 October 2014
18 Nov 2014 TM01 Termination of appointment of Ian Edward Rutherford as a director on 22 October 2014
18 Nov 2014 AD01 Registered office address changed from 24 the Office Village Second Floor Exchange Quay Manchester Greater Manchester M5 3EQ to The Pump House Garnier Road Winchester Hampshire SO23 9QG on 18 November 2014
18 Nov 2014 TM02 Termination of appointment of Philipa Esther Kershaw as a secretary on 22 October 2014
18 Nov 2014 TM01 Termination of appointment of Philipa Esther Kershaw as a director on 22 October 2014
18 Nov 2014 TM01 Termination of appointment of Alexander Anthony Doyle as a director on 22 October 2014
03 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-22
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 60
11 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
03 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 AA01 Previous accounting period shortened from 27 June 2013 to 26 June 2013
06 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders