Advanced company searchLink opens in new window

BEAGLE BIDCO LIMITED

Company number 12965093

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 9,407,687.066
15 Mar 2024 AP01 Appointment of Mr Michael Mcgarvey as a director on 15 March 2024
08 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 20 October 2022
09 Aug 2023 AP03 Appointment of Ms My Hoa Lam as a secretary on 8 August 2023
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 9,407,286.656
15 May 2023 AA Group of companies' accounts made up to 31 August 2022
12 May 2023 AD01 Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/11/2023
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 8,470,980.8
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 8,470,079.8
09 Jun 2022 AD01 Registered office address changed from 3rd Floor, 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022
12 May 2022 AA Group of companies' accounts made up to 31 August 2021
19 Jan 2022 AP01 Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022
15 Dec 2021 CS01 Confirmation statement made on 20 October 2021 with updates
27 Oct 2021 TM01 Termination of appointment of Daniel Robert Allen as a director on 14 October 2021
26 Mar 2021 PSC05 Change of details for Cbpe Capital Llp as a person with significant control on 10 December 2020
17 Feb 2021 AD01 Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to 3rd Floor, 70 White Lion Street London N1 9PP on 17 February 2021
09 Jan 2021 PSC05 Change of details for Cbpe Capital Ix Gp Llp as a person with significant control on 10 December 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 8,469,679.80
05 Jan 2021 AP01 Appointment of Mrs Lisa Jane Stone as a director on 10 December 2020
05 Jan 2021 AP01 Appointment of Mr Ian Armitage as a director on 9 December 2020
05 Jan 2021 AP01 Appointment of Mr Daniel Robert Allen as a director on 10 December 2020
05 Jan 2021 PSC02 Notification of Isfield Nominees Limited as a person with significant control on 9 December 2020
04 Jan 2021 AP01 Appointment of Mr Christopher Laurence Kenyon as a director on 10 December 2020