Advanced company searchLink opens in new window

THE BEAM FOUNDATION

Company number 10756127

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)
18 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
03 May 2023 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Senna Building Gorsuch Place C/O Wework London E2 8JF on 3 May 2023
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2023 CC04 Statement of company's objects
20 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
08 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
13 Aug 2021 AD01 Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4DS England to 131 Finsbury Pavement London EC2A 1NT on 13 August 2021
16 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
16 May 2021 AP01 Appointment of Ms Amma Appiah as a director on 11 December 2020
13 Apr 2021 TM01 Termination of appointment of Clare Frances Sutcliffe as a director on 18 September 2020
13 Apr 2021 TM01 Termination of appointment of Philip Adam Hewinson as a director on 18 September 2020
22 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
21 Jan 2021 AD01 Registered office address changed from Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF England to Techspace Shoreditch 25 Luke Street London EC2A 4DS on 21 January 2021
17 Sep 2020 AP01 Appointment of Mr Tristan Thomas as a director on 18 August 2020
17 Sep 2020 AP01 Appointment of Mr Dean Nash as a director on 18 August 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
12 May 2020 TM01 Termination of appointment of Suzanne Ashman as a director on 31 October 2019
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
06 Sep 2019 PSC08 Notification of a person with significant control statement
09 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
15 Apr 2019 AD01 Registered office address changed from Runway East, 66 Old Compton Street London W1D 4UH England to Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF on 15 April 2019
14 Feb 2019 AD01 Registered office address changed from 2 the Beam Foundation, Wework Aldgate, 2 Leman St, Whitechapel London E1 8FA England to Runway East, 66 Old Compton Street London W1D 4UH on 14 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018