Advanced company searchLink opens in new window

BEAST SECURITY LTD

Company number 11270812

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)
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 AD01 Registered office address changed from 6 Irlam Road Ipswich IP2 9QR England to 112 Woodberry Way Woodberry Way Walton on the Naze CO14 8ER on 24 November 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from 6 Irlam Road Irlam Road Ipswich IP2 9QR England to 6 Irlam Road Ipswich IP2 9QR on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Basement Flat, 82 Christchurch Street Ipswich IP4 2DE England to 6 Irlam Road Irlam Road Ipswich IP2 9QR on 20 March 2023
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 AD01 Registered office address changed from Flat 1 Coachman's Court Ipswich IP4 1DX England to Basement Flat, 82 Christchurch Street Ipswich IP4 2DE on 16 July 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
15 Feb 2021 TM02 Termination of appointment of Adeoba Kulepa as a secretary on 15 February 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2019
22 Sep 2020 AD01 Registered office address changed from Burlingham House Ancaster Road Ipswich IP2 9AJ England to Flat 1 Coachman's Court Ipswich IP4 1DX on 22 September 2020
03 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2019 AD01 Registered office address changed from 29 Anglesea Road Ipswich IP1 3PS United Kingdom to Burlingham House Ancaster Road Ipswich IP2 9AJ on 22 December 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted