Advanced company searchLink opens in new window

BEASTLYPOWER LTD

Company number 12265124

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)
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
15 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
27 Dec 2022 AD01 Registered office address changed from 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 27 December 2022
28 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 5 April 2022
05 Jan 2022 AA Micro company accounts made up to 5 April 2021
14 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
29 Jun 2021 PSC07 Cessation of Mary Jane Pangilinan as a person with significant control on 14 November 2019
28 Jun 2021 PSC01 Notification of Mary Jane Pangilinan as a person with significant control on 14 November 2019
24 May 2021 PSC07 Cessation of Benjamin Wilkieson as a person with significant control on 14 November 2019
18 Mar 2021 AA Micro company accounts made up to 5 April 2020
04 Feb 2021 AD01 Registered office address changed from 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY United Kingdom to 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG on 4 February 2021
27 Jan 2021 CS01 Confirmation statement made on 15 October 2020 with updates
22 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
20 Jan 2020 PSC01 Notification of Mary Jane Pangilinan as a person with significant control on 14 November 2019
27 Dec 2019 TM01 Termination of appointment of Benjamin Wilkieson as a director on 14 November 2019
27 Dec 2019 AP01 Appointment of Ms Mary Jane Pangilinan as a director on 14 November 2019
01 Nov 2019 AD01 Registered office address changed from 8 Hilltop Road Rhyl LL18 4SL United Kingdom to 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY on 1 November 2019
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted