Advanced company searchLink opens in new window

BEAMTECH MEDICAL PROJECTS LTD

Company number 08754810

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
15 Aug 2017 AAMD Amended total exemption full accounts made up to 31 October 2016
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
12 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
24 Aug 2016 AP01 Appointment of Mrs Samantha Kellie Todescato-Rutland as a director on 30 October 2015
24 Aug 2016 TM01 Termination of appointment of Samantha Kellie Todescato-Rutland as a director on 1 December 2015
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
11 Dec 2015 AP01 Appointment of Mrs Samantha Kellie Todescato-Rutland as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Jeffery John Whelan as a director on 1 December 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
21 Oct 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1,000