Advanced company searchLink opens in new window

BEEKASH SOFTWARES LTD

Company number 07074121

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
12 Mar 2021 TM01 Termination of appointment of Jean Cadet as a director on 12 March 2021
19 Feb 2021 AA Micro company accounts made up to 30 November 2020
17 Feb 2021 AP01 Appointment of Mr Jean Cadet as a director on 17 February 2021
14 Dec 2020 AA Micro company accounts made up to 30 November 2019
13 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
09 Oct 2020 AD01 Registered office address changed from 9 Ridge View Drive Ridge View Drive Birkby Huddersfield HD2 2EX England to 9 Ridge View Drive Birkby Huddersfield HD2 2EX on 9 October 2020
09 Oct 2020 PSC01 Notification of Paul Joseph Warren as a person with significant control on 9 October 2020
09 Oct 2020 PSC07 Cessation of Warren Joseph Paul as a person with significant control on 9 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
06 Oct 2020 PSC01 Notification of Warren Joseph Paul as a person with significant control on 5 October 2020
06 Oct 2020 PSC07 Cessation of Jean Cadet as a person with significant control on 5 October 2020
06 Oct 2020 TM01 Termination of appointment of Jean Cadet as a director on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 7 Margil House Singapore Road London W13 0FD England to 9 Ridge View Drive Ridge View Drive Birkby Huddersfield HD2 2EX on 5 October 2020
02 Oct 2020 AP01 Appointment of Mr Paul Paul Warren as a director on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from 25 Appleby End Reading Appleby End Reading RG30 2NR England to 7 Margil House Singapore Road London W13 0FD on 1 October 2020
01 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
14 May 2019 AA Micro company accounts made up to 30 November 2018
11 Dec 2018 AD01 Registered office address changed from Sycamore Close Milford Road Newtown SY16 2EQ Wales to 25 Appleby End Reading Appleby End Reading RG30 2NR on 11 December 2018
05 Jul 2018 AD01 Registered office address changed from Federal Business Suite King's House St. John's Square Wolverhampton WV2 4DT United Kingdom to Sycamore Close Milford Road Newtown SY16 2EQ on 5 July 2018