Advanced company searchLink opens in new window

AUDIBEANS LTD

Company number 11381541

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)
24 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 14 October 2022
15 Sep 2022 AA Micro company accounts made up to 5 April 2022
28 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 5 April 2021
22 Aug 2021 PSC07 Cessation of Jade Tizzard as a person with significant control on 28 June 2018
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 4 Seamore Close Benfleet Essex SS7 4EY United Kingdom to 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD on 9 February 2021
01 Dec 2020 AA Micro company accounts made up to 5 April 2020
18 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
01 Aug 2019 AD01 Registered office address changed from 129 Burnley Road Padiham BB12 8BA to 4 Seamore Close Benfleet Essex SS7 4EY on 1 August 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
22 Jan 2019 AA01 Current accounting period shortened from 31 May 2019 to 5 April 2019
26 Oct 2018 PSC01 Notification of Julie Ann De Castro as a person with significant control on 28 June 2018
04 Oct 2018 TM01 Termination of appointment of Jade Tizzard as a director on 28 June 2018
04 Oct 2018 AP01 Appointment of Ms Julie Ann De Castro as a director on 28 June 2018
06 Sep 2018 AD01 Registered office address changed from 24 Willow Avenue Carlton-in-Lindrick Worksop S81 9HT United Kingdom to 129 Burnley Road Padiham BB12 8BA on 6 September 2018
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted