- Company Overview for BEAN VISUAL LIMITED (11262998)
- Filing history for BEAN VISUAL LIMITED (11262998)
- People for BEAN VISUAL LIMITED (11262998)
- More for BEAN VISUAL LIMITED (11262998)
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
Statement of capital on 2018-03-19
|