BEAM GLOBAL DISTRIBUTION (UK) LIMITED
Company number 05643279
- Company Overview for BEAM GLOBAL DISTRIBUTION (UK) LIMITED (05643279)
- Filing history for BEAM GLOBAL DISTRIBUTION (UK) LIMITED (05643279)
- People for BEAM GLOBAL DISTRIBUTION (UK) LIMITED (05643279)
- More for BEAM GLOBAL DISTRIBUTION (UK) LIMITED (05643279)
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) |
---|---|---|---|
05 Jun 2018 | CH01 | Director's details changed for Mr Pryce William David Greenow on 1 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Nadim Assi on 1 June 2018 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Jun 2017 | CH01 | Director's details changed for Pryce William David Greenow on 1 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Pryce William David Greenow on 1 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Nadim Assi on 1 June 2016 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Sep 2015 | TM02 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 | |
30 Jul 2015 | AP01 | Appointment of Pryce William David Greenow as a director on 27 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Albert Baladi as a director on 27 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Afon House 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Albert Baladi on 1 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Nadim Assi on 1 June 2015 | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Nadim Assi on 1 June 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 | |
15 Oct 2013 | AP01 | Appointment of Nadim Assi as a director |