Advanced company searchLink opens in new window

BEVERNAGE LTD

Company number 11305925

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)
15 Mar 2024 AA Micro company accounts made up to 30 April 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
25 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2022 CS01 Confirmation statement made on 7 October 2021 with no updates
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AD01 Registered office address changed from James Smith Court James Smith Court Dartford Kent DA1 5XJ England to 315 315 James Smith Court Dartford DA1 5XJ on 10 June 2021
06 May 2021 AA Total exemption full accounts made up to 30 April 2020
08 Oct 2020 CERTNM Company name changed bevernagehampers LTD\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
09 Jun 2020 CH01 Director's details changed
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AD01 Registered office address changed from 93 Grayston House 1 Ottley Drive London SE3 9FP to James Smith Court James Smith Court Dartford Kent DA1 5XJ on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Miss Anike Lawal on 9 June 2020
09 Jun 2020 PSC04 Change of details for Miss Anike Lawal as a person with significant control on 9 June 2020
08 Jun 2020 PSC04 Change of details for Miss Anike Lawal as a person with significant control on 14 May 2020
04 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
11 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
17 May 2019 AD01 Registered office address changed from Osborn House, Osborn Terrace Osborn Terrace London SE3 9GB United Kingdom to 93 Grayston House 1 Ottley Drive London SE3 9FP on 17 May 2019