Advanced company searchLink opens in new window

BEAN VISUAL LIMITED

Company number 11262998

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)
03 Sep 2024 PSC07 Cessation of Gabor Bereczki as a person with significant control on 31 March 2022
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
06 Feb 2024 AA Micro company accounts made up to 31 March 2023
03 May 2023 AP01 Appointment of Mr Allan Leslie Angus as a director on 3 May 2023
29 Apr 2023 TM01 Termination of appointment of Gabor Bereczki as a director on 29 April 2023
27 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Dec 2021 PSC04 Change of details for Mr Allan Angus as a person with significant control on 18 March 2021
30 Dec 2021 PSC04 Change of details for Mr Gabor Bereczki as a person with significant control on 18 March 2021
08 Dec 2021 AD01 Registered office address changed from 58 Normanton Terrace Newcastle upon Tyne NE4 6PP United Kingdom to 2 Dinsdale Road Sunderland SR6 9TF on 8 December 2021
20 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2021 AD01 Registered office address changed from Flat 3 11 Capel Road London Hertfordshire EN4 8JD to 58 Normanton Terrace Newcastle upon Tyne NE4 6PP on 19 March 2021
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Jun 2019 CS01 Confirmation statement made on 18 March 2019 with updates
28 May 2019 AD01 Registered office address changed from 19 Drewstead Road Flat 1a London SW16 1LY United Kingdom to Flat 3 11 Capel Road London Hertfordshire EN4 8JD on 28 May 2019
19 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-19
  • GBP 1