Advanced company searchLink opens in new window

BEAR TELECOM LIMITED

Company number 07298834

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)
19 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Oct 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-27
  • GBP 469,565
26 Oct 2016 TM01 Termination of appointment of Geoffrey Richard Pestell as a director on 21 June 2016
26 Oct 2016 TM01 Termination of appointment of Nigel Anthony Eastwood as a director on 31 May 2016
20 Jul 2016 MR01 Registration of charge 072988340008, created on 14 July 2016
27 May 2016 MR04 Satisfaction of charge 1 in full
19 Apr 2016 MR01 Registration of charge 072988340007, created on 11 April 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 469,565
28 Dec 2014 AA Full accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 469,565
02 Oct 2014 AD01 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 2 October 2014
02 Oct 2014 AD01 Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 2 October 2014
29 Apr 2014 AP01 Appointment of Mr Richard Charles Jennings as a director
04 Jan 2014 AA Full accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 469,565
19 Sep 2013 TM01 Termination of appointment of Richard Jennings as a director
19 Sep 2013 CH01 Director's details changed for Mr Nigel Anthony Eastwood on 29 June 2013
19 Sep 2013 CH01 Director's details changed for Mr Geoffrey Richard Pestell on 29 June 2013
16 Jul 2013 SH02 Sub-division of shares on 26 June 2013
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share subdivision and redesignation 26/06/2013
15 Jul 2013 SH08 Change of share class name or designation
15 Jul 2013 TM01 Termination of appointment of Arthur Morton as a director
15 Jul 2013 AP01 Appointment of Dr Nicholas James Lynch-Aird as a director
15 Jul 2013 AP01 Appointment of Dr Jerome Paul Booth as a director