Advanced company searchLink opens in new window

BEACHTONE TRADING LIMITED

Company number 04602250

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)
10 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 PSC02 Notification of Crest Leathers Limited as a person with significant control on 25 November 2016
05 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 5 February 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
21 Sep 2018 TM01 Termination of appointment of Philip Wilson Stewart as a director on 21 September 2018
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Nov 2017 AD02 Register inspection address has been changed from C/O Mr Ketan Patel Adla House 2a Hayes Crescent Golders Green London NW11 0DE United Kingdom to Suite a, Ground Floor Meridian House 102-104, Finchley Road London NW3 6BX
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 May 2017 AD01 Registered office address changed from Adla House 2a Hayes Crescent NW11 0DE to Suite a Ground Floor Meridian House 202-204 Fnchley Road London NW3 6BX on 10 May 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 CH01 Director's details changed for Mr Philip Wilson Stewart on 8 July 2016
11 Jul 2016 CH01 Director's details changed for Mr Chirag Bupendrabhai Patel on 31 March 2015
11 Jul 2016 CH01 Director's details changed for Mr Chirag Bupendrabhai Patel on 31 March 2015
16 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100