Advanced company searchLink opens in new window

AMANDINE BEKE LTD

Company number 11604047

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)
12 Jun 2024 CH01 Director's details changed for Ms Amandine Xavier Linda Beke on 11 June 2024
12 Jun 2024 PSC04 Change of details for Ms Amandine Xavier Linda Beke as a person with significant control on 11 June 2024
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
25 May 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 1a City Gate 185 Dyke Road Hove BN3 1TL on 23 June 2021
06 Apr 2021 AA Micro company accounts made up to 30 September 2020
24 Mar 2021 PSC04 Change of details for Ms Amandine Xavier Linda Beke as a person with significant control on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Ms Amandine Xavier Linda Beke on 24 March 2021
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Jun 2020 AD01 Registered office address changed from Unit 8 Dock Offices Surrey Quays Road London SE16 2XU to Curtis House 34 Third Avenue Hove BN3 2PD on 12 June 2020
30 Jan 2020 PSC04 Change of details for Ms Amandine Xavier Linda Beke as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Ms Amandine Xavier Linda Beke on 30 January 2020
01 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 2210 Altitude Point 71 Alie Street London E1 8NG England to Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on 8 April 2019
04 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted