- Company Overview for BEIJA LONDON LTD (09560414)
- Filing history for BEIJA LONDON LTD (09560414)
- People for BEIJA LONDON LTD (09560414)
- Charges for BEIJA LONDON LTD (09560414)
- More for BEIJA LONDON LTD (09560414)
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) |
---|---|---|---|
29 Apr 2020 | PSC01 | Notification of Abbie Miranda as a person with significant control on 28 April 2020 | |
29 Apr 2020 | PSC01 | Notification of Ann Margaret Gardner as a person with significant control on 28 April 2020 | |
29 Apr 2020 | PSC07 | Cessation of Q-Style Ltd as a person with significant control on 28 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Ms Mazie Fisher as a director on 28 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Ms Abbie Miranda as a director on 28 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Ammes Dudley Gardner as a director on 28 April 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 May 2018 | CH01 | Director's details changed for Mrs Ann Margaret Gardner on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mrs Ann Margaret Gardner on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Ammes Dudley Gardner on 14 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
05 Aug 2015 | CH01 | Director's details changed for Mrs Anne Margaret Gardner on 1 August 2015 | |
24 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-24
|