Advanced company searchLink opens in new window

BECOGENT LIMITED

Company number 03742876

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)
03 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP .002
09 May 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP .002
05 Jul 2013 TM01 Termination of appointment of Jacqueline Lowe as a director
21 Jun 2013 CC04 Statement of company's objects
21 Jun 2013 SH19 Statement of capital on 21 June 2013
  • GBP 0.002
21 Jun 2013 SH20 Statement by directors
21 Jun 2013 CAP-SS Solvency statement dated 18/06/13
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium account 19/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
13 May 2013 TM01 Termination of appointment of Dominic Dato as a director
13 May 2013 TM01 Termination of appointment of Dominic Dato as a director
13 May 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
23 Apr 2013 CH01 Director's details changed for Mr Dominic Dato on 25 March 2013
23 Apr 2013 CH01 Director's details changed for Mr Andrew Charles Ashton on 25 March 2013
21 Jun 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 May 2012 AP01 Appointment of Mr Alistair Niederer as a director
16 May 2012 AD01 Registered office address changed from St James House Moon Street Bristol BS2 8QY on 16 May 2012
02 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
13 Apr 2012 TM01 Termination of appointment of Jeffrey Smith as a director