Advanced company searchLink opens in new window

BEAM UP LTD

Company number 10637337

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)
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 22.28858
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 22.28431
16 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 22.26814
12 Dec 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 22.26434
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 22.20913
18 Oct 2023 AP01 Appointment of Mr Michael Hilary Chalfen as a director on 10 October 2023
05 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
29 Sep 2023 MA Memorandum and Articles of Association
29 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 20.95003
09 Jun 2023 CH01 Director's details changed for Mr Alexander Mark Stephany on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Sebastian Barker on 9 June 2023
09 Jun 2023 PSC04 Change of details for Alexander Mark Stephany as a person with significant control on 9 June 2023
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 20.93102
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
04 Oct 2022 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Senna Building Gorsuch Place London E2 8JF on 4 October 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 20.91595
26 Sep 2022 TM01 Termination of appointment of Richard Wayne Lewis as a director on 13 September 2022
14 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
08 Mar 2022 PSC04 Change of details for Alexander Mark Stephany as a person with significant control on 22 February 2022
15 Dec 2021 AP01 Appointment of Miss Marie Moussavou as a director on 15 December 2021
25 Jun 2021 AA Total exemption full accounts made up to 28 February 2021