- Company Overview for BEESMART INTERNATIONAL LTD (08897476)
- Filing history for BEESMART INTERNATIONAL LTD (08897476)
- People for BEESMART INTERNATIONAL LTD (08897476)
- Charges for BEESMART INTERNATIONAL LTD (08897476)
- More for BEESMART INTERNATIONAL LTD (08897476)
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) |
---|---|---|---|
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
31 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 23 August 2020 | |
31 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 23 August 2021 | |
31 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 23 August 2022 | |
10 Aug 2023 | AD01 | Registered office address changed from 30 Moorgate Spaces London EC2R 6PJ United Kingdom to Eurogate Business Park, Unit 3, Ground Floor Unit 3, the Eurogate Business Park, Ground Floor Ashford Kent TN24 8XW on 10 August 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | CS01 |
Confirmation statement made on 23 August 2022 with updates
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | AD01 | Registered office address changed from 30 30 Moorgate Spaces London England EC2R 6PJ United Kingdom to 30 Moorgate Spaces London EC2R 6PJ on 23 September 2021 | |
06 Sep 2021 | CS01 |
Confirmation statement made on 23 August 2021 with updates
|
|
12 Nov 2020 | MR01 | Registration of charge 088974760001, created on 5 November 2020 | |
04 Oct 2020 | CS01 |
Confirmation statement made on 23 August 2020 with no updates
|
|
02 Oct 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 88 Wood Street 10-15th Floor London London EC2V 7RS United Kingdom to 30 30 Moorgate Spaces London England EC2R 6PJ on 30 September 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 30 30 Moorgate Spaces London EC2R 6PJ England to 88 Wood Street 10-15th Floor London London EC2V 7RS on 20 August 2020 | |
06 May 2020 | AD01 | Registered office address changed from 88 Wood Street Wood Street London EC2V 7RS England to 30 30 Moorgate Spaces London EC2R 6PJ on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Maud Anne Marie Lafourcade as a director on 6 May 2020 | |
06 May 2020 | AP01 | Appointment of Mr Jean-Claude Cothias as a director on 6 May 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Oct 2019 | PSC02 | Notification of Rockwise Ltd as a person with significant control on 29 August 2019 | |
02 Oct 2019 | PSC07 | Cessation of Maud Anne Marie Lafourcade as a person with significant control on 29 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Aug 2019 | PSC01 | Notification of Maud Anne Marie Lafourcade as a person with significant control on 1 August 2019 |