Advanced company searchLink opens in new window

BEVIE CONSULTANCY LTD

Company number 08884238

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)
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 PSC07 Cessation of Kelly Day as a person with significant control on 19 July 2019
31 Jul 2019 TM01 Termination of appointment of Kelly Day as a director on 31 July 2019
18 Jun 2019 AD01 Registered office address changed from 10 Barclay Oval Woodford Green Essex IG8 0PP England to H&E House 9 East Road Harlow Essex CM20 2BJ on 18 June 2019
18 Jun 2019 PSC01 Notification of Christine Honeyball as a person with significant control on 12 June 2019
18 Jun 2019 AP01 Appointment of Miss Christine Honeyball as a director on 12 June 2019
23 Apr 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
13 Feb 2018 AA Accounts for a dormant company made up to 28 February 2017
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
03 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
10 Jun 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
10 Jun 2016 CH01 Director's details changed for Miss Kelly Day on 1 December 2015
10 Jun 2016 AD01 Registered office address changed from 2 Old Park Ridings London N21 2EU to 10 Barclay Oval Woodford Green Essex IG8 0PP on 10 June 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 10