Advanced company searchLink opens in new window

BEESMART INTERNATIONAL LTD

Company number 08897476

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/08/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/08/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/08/2023
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