Advanced company searchLink opens in new window

BEAR SEVENTEEN LIMITED

Company number 05297793

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)
16 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
05 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 26 November 2019
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
06 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2020
25 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 33.57
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2019 PSC07 Cessation of Paul Mccracken as a person with significant control on 9 July 2019
25 Jul 2019 PSC01 Notification of Hanif Mohmed as a person with significant control on 9 July 2019
10 Jul 2019 AD01 Registered office address changed from C/O Diane Maddison Unit 2 Abbots Park Unit 2 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH England to 1 Knowsley Street Manchester M8 8QN on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Alan Nicklin as a director on 9 July 2019
10 Jul 2019 TM01 Termination of appointment of Paul Mccracken as a director on 9 July 2019
10 Jul 2019 AP01 Appointment of Mrs Farzana Valli Yusuf as a director on 9 July 2019
10 Jul 2019 AP01 Appointment of Mr Hanif Ahmed Mohmed as a director on 9 July 2019
24 Jun 2019 MR04 Satisfaction of charge 1 in full
14 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 SH10 Particulars of variation of rights attached to shares