Advanced company searchLink opens in new window

BESANA UK LIMITED

Company number 02507055

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)
26 Oct 2015 MR04 Satisfaction of charge 2 in full
27 Jul 2015 TM01 Termination of appointment of Marcella Maria Netti as a director on 20 July 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 800,000
29 Jun 2015 AP01 Appointment of Mr Simon Melik as a director on 25 June 2015
15 Jun 2015 TM01 Termination of appointment of Michel Maendly as a director on 10 June 2015
15 Jun 2015 AP01 Appointment of Mr Giuseppe Calcagni as a director on 10 June 2015
10 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800,000
15 Dec 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 800,000
24 Apr 2014 AD01 Registered office address changed from Unit 80 Randall Road Rissington Business Park Bourton on the Water Gloucestershire GL54 2QB on 24 April 2014
24 Oct 2013 AA Full accounts made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Jul 2013 CH01 Director's details changed for Marcella Maria Netti on 26 May 2013
02 Oct 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
25 Jun 2012 CH03 Secretary's details changed for Simon Mark Albert Melik on 9 January 2012
25 Nov 2011 AA Full accounts made up to 31 March 2011
05 Oct 2011 CH01 Director's details changed for Mr Maendly Maendly on 5 October 2011
04 Oct 2011 CH01 Director's details changed for Maendly Michel on 4 October 2011
11 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
10 Sep 2010 AA Full accounts made up to 31 March 2010
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Marcella Maria Netti on 31 May 2010