Advanced company searchLink opens in new window

BENEATH LTD

Company number 11030973

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)
02 Feb 2024 AA Micro company accounts made up to 31 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Adam Ketterer on 27 October 2023
27 Oct 2023 PSC04 Change of details for Mr Adam Ketterer as a person with significant control on 27 October 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
13 Jul 2022 AD01 Registered office address changed from 9 Park Lane Langham Colchester CO4 5WR England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from 203 William Beveridge House 60 Vernon Road London E3 5GS England to 9 Park Lane Langham Colchester CO4 5WR on 13 July 2022
09 Feb 2022 CH01 Director's details changed for Mr Adam Ketterer on 9 February 2022
10 Dec 2021 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
23 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
11 Sep 2020 PSC04 Change of details for Mr Adam Ketterer as a person with significant control on 27 August 2020
10 Sep 2020 CH01 Director's details changed for Mr Adam Ketterer on 27 August 2020
17 Aug 2020 PSC04 Change of details for Mr Adam Ketterer as a person with significant control on 17 August 2020
17 Aug 2020 PSC04 Change of details for Mr Adam Ketterer as a person with significant control on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Adam Ketterer on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Adam Ketterer on 17 August 2020
10 Jul 2020 PSC01 Notification of Adam Ketterer as a person with significant control on 1 April 2020
10 Jul 2020 PSC04 Change of details for Mr Duncan Begg as a person with significant control on 1 April 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 20
10 Jul 2020 AP01 Appointment of Mr Adam Ketterer as a director on 1 April 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
26 Nov 2019 AA Total exemption full accounts made up to 31 October 2019