Advanced company searchLink opens in new window

BEADURIC LTD

Company number 07727056

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)
11 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
07 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 28 February 2021
30 Mar 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
30 Mar 2021 AD01 Registered office address changed from 16 Oakthorpe Avenue Leicester LE3 0UQ England to 26 Oakthorpe Avenue Leicester LE3 0UQ on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 16 Oakthorpe Avenue Leicester LE3 0UQ on 30 March 2021
15 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
14 Aug 2020 PSC07 Cessation of Shoshannah Rigney-Vance as a person with significant control on 15 August 2019
31 May 2020 AA Micro company accounts made up to 31 August 2019
04 Aug 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 4 August 2019
04 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
17 Aug 2017 PSC04 Change of details for Mr Robin Vance as a person with significant control on 1 August 2017
17 Aug 2017 PSC01 Notification of Shoshannah Rigney-Vance as a person with significant control on 1 August 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
17 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
29 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1