Advanced company searchLink opens in new window

BEIJA LONDON LTD

Company number 09560414

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)
01 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 September 2023
  • GBP 163.787
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
01 Mar 2023 MR01 Registration of charge 095604140002, created on 27 February 2023
12 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 PSC08 Notification of a person with significant control statement
08 May 2022 PSC07 Cessation of Ann Margaret Gardner as a person with significant control on 25 April 2022
08 May 2022 PSC07 Cessation of Mazie Fisher as a person with significant control on 25 April 2022
08 May 2022 PSC07 Cessation of Abbie Miranda as a person with significant control on 25 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
01 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 06/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 SH08 Change of share class name or designation
05 Jan 2022 SH02 Sub-division of shares on 6 December 2021
31 Dec 2021 TM01 Termination of appointment of Ann Margaret Gardner as a director on 6 December 2021
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 159.362
19 Aug 2021 MR01 Registration of charge 095604140001, created on 31 July 2021
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Substantial property transaction 11/06/2021
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 114
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates