Advanced company searchLink opens in new window

BEDAT INVESTMENTS LIMITED

Company number 13014569

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)
06 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
10 Nov 2022 CH01 Director's details changed for Mrs Gail Diane Roston on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from Unit 2 Elstree Distribution Park Elstree Way Borehamwood Hertfordshire WD6 1RU United Kingdom to Suite 170 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 10 November 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
19 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2021 SH08 Change of share class name or designation
18 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2021 SH02 Sub-division of shares on 15 December 2020
18 Dec 2020 PSC07 Cessation of Richard Simon Roston as a person with significant control on 15 December 2020
18 Dec 2020 AP01 Appointment of Mr Daniel Mark Roston as a director on 15 December 2020
18 Dec 2020 AP01 Appointment of Mrs Gail Diane Roston as a director on 15 December 2020
18 Dec 2020 AP01 Appointment of Mrs Emma Sarah Levy as a director on 15 December 2020
18 Dec 2020 PSC01 Notification of Daniel Mark Roston as a person with significant control on 15 December 2020
18 Dec 2020 AP01 Appointment of Mr Benjamin James Roston as a director on 15 December 2020
18 Dec 2020 PSC01 Notification of Benjamin Roston as a person with significant control on 15 December 2020
19 Nov 2020 AD02 Register inspection address has been changed to 73 Cornhill London EC3V 3QQ
19 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
12 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-12
  • GBP 1