Advanced company searchLink opens in new window

BEBO INC LIMITED

Company number 06589018

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)
22 Sep 2016 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 20-22 Wenlock Road London N1 7GU on 22 September 2016
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
11 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
04 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
20 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
07 Jun 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 June 2012
01 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
10 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
22 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Aug 2011 CH01 Director's details changed for Mr Alasdair Shaikh on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Miss Eleanor Shaikh on 8 August 2011
16 Jun 2011 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 16 June 2011
01 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
01 Jun 2011 AP01 Appointment of Miss Eleanor Shaikh as a director
01 Jun 2011 CH01 Director's details changed for Mrs Lesley Shaikh on 9 May 2011
01 Jun 2011 CH01 Director's details changed for Mr Gulam Mohammed Shaikh on 9 May 2011
01 Jun 2011 AP01 Appointment of Mr Alasdair Shaikh as a director
01 Jun 2011 CERTNM Company name changed amps nhs supplies LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
31 May 2011 TM01 Termination of appointment of Stephen Brown as a director
31 May 2011 TM02 Termination of appointment of Stephen Brown as a secretary
31 May 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 1,000
17 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010