Advanced company searchLink opens in new window

BEATBACK LIMITED

Company number 03086151

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)
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 May 2022 AD01 Registered office address changed from 14 Graham Road Graham Road Harrow HA3 5RF England to 99 Clare Road Whitstable CT5 2EH on 20 May 2022
10 Apr 2022 CH01 Director's details changed for Peter Patrick Holdsworth on 1 April 2022
08 Sep 2021 CH03 Secretary's details changed for Mr Kumud Jamnadas Kanabar on 7 September 2021
04 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 AA Micro company accounts made up to 30 September 2019
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
24 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Feb 2018 AD01 Registered office address changed from 68a Aldermans Hill Palmers Green London N13 4PP to 14 Graham Road Graham Road Harrow HA3 5RF on 22 February 2018
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
02 Sep 2015 CH03 Secretary's details changed for Mr Kumud Jamnadas Jamnadas Kanabar on 1 September 2014
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Nov 2014 AP03 Appointment of Mr Kumud Jamnadas Jamnadas Kanabar as a secretary on 1 August 2014
10 Nov 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1