Advanced company searchLink opens in new window

BESTX LTD

Company number 09969413

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)
07 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
02 Oct 2018 AP01 Appointment of Mrs Martine Ann Bond as a director on 10 September 2018
21 Sep 2018 PSC05 Change of details for State Street International Holdings as a person with significant control on 10 September 2018
21 Sep 2018 AP01 Appointment of Mrs Olubusola Sodeinde as a director on 10 September 2018
21 Sep 2018 PSC02 Notification of State Street International Holdings as a person with significant control on 10 September 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/04/2023.
21 Sep 2018 PSC07 Cessation of Aman Thind as a person with significant control on 10 September 2018
21 Sep 2018 PSC07 Cessation of Oliver Charles Jerome as a person with significant control on 10 September 2018
21 Sep 2018 PSC07 Cessation of Peter Richard Eggleston as a person with significant control on 10 September 2018
21 Sep 2018 TM01 Termination of appointment of Neill Martin Penney as a director on 10 September 2018
21 Sep 2018 AD01 Registered office address changed from 23 Finsbury Circus London EC2M 7EA England to 20 Churchill Place London E14 5HJ on 21 September 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 233.3
17 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 PSC04 Change of details for Mr Aman Thind as a person with significant control on 1 September 2017
01 Sep 2017 PSC04 Change of details for Mr Oliver Charles Jerome as a person with significant control on 1 September 2017
01 Sep 2017 PSC04 Change of details for Mr Peter Richard Eggleston as a person with significant control on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from 23 Finsbury Circus London EC2M 7EA England to 23 Finsbury Circus London EC2M 7EA on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 23 Finsbury Circus London EC2M 7EA on 1 September 2017
19 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 225.3
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Jan 2017 AD01 Registered office address changed from Room 6013, Ground Floor 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 25 January 2017
20 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities