- Company Overview for BECTACULAR LTD (10397132)
- Filing history for BECTACULAR LTD (10397132)
- People for BECTACULAR LTD (10397132)
- More for BECTACULAR LTD (10397132)
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 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Jun 2019 | CH01 | Director's details changed for Mrs Rebecca Mary Stanley on 26 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mrs Rebecca Mary Stanley as a person with significant control on 10 May 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
13 Sep 2017 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 13 September 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mrs Rebecca Mary Stanley on 13 September 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mrs Rebecca Mary Stanley as a person with significant control on 13 September 2017 | |
14 Nov 2016 | CH01 | Director's details changed for Mrs Rebecca Mary Stanley on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Hertfordshire, Potters Bar EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|