Advanced company searchLink opens in new window

FINANCE FOR BEEF LIMITED

Company number 03779658

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)
24 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 AA Micro company accounts made up to 31 May 2021
24 Sep 2021 AD01 Registered office address changed from Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ England to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 75 Park Road London W4 3EY England to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ on 24 September 2021
19 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
03 Jun 2020 PSC07 Cessation of Xercise2 Limited as a person with significant control on 16 August 2019
03 Jun 2020 PSC01 Notification of Matthew Charles Allen as a person with significant control on 16 August 2019
03 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
09 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
02 Mar 2019 AA Micro company accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Dec 2017 AD01 Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 75 Park Road London W4 3EY on 18 December 2017
08 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
30 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
27 Oct 2016 AP01 Appointment of Miss Laura Allen as a director on 1 October 2016
10 Jun 2016 TM01 Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 10 June 2016
10 Jun 2016 TM01 Termination of appointment of Marc Nicholas Jonas as a director on 10 June 2016