Advanced company searchLink opens in new window

BESHIZZLE LIMITED

Company number 10245935

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)
21 Jul 2023 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
01 Feb 2022 PSC05 Change of details for Capital Superhighway Ltd as a person with significant control on 28 January 2022
01 Feb 2022 CH01 Director's details changed for Mr Edward James Fitzpatrick on 28 January 2022
29 Jan 2022 AD01 Registered office address changed from 23 Northumberland Avenue London WC2N 5AP England to Verify House Stratford Road Solihull West Midlands B94 5NN on 29 January 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
10 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jul 2020 PSC07 Cessation of April to March Ltd as a person with significant control on 1 August 2019
06 Jul 2020 PSC02 Notification of Capital Superhighway Ltd as a person with significant control on 1 August 2019
06 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with updates
11 Jun 2019 TM01 Termination of appointment of Lawrence Shaw as a director on 17 April 2019
31 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5AP on 31 May 2019
08 May 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Oct 2018 PSC02 Notification of April to March Ltd as a person with significant control on 22 June 2016
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018
06 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
22 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with updates
02 Nov 2016 TM01 Termination of appointment of Timothy Adam Williams as a director on 22 October 2016