- Company Overview for BEE UP LTD (06828240)
- Filing history for BEE UP LTD (06828240)
- People for BEE UP LTD (06828240)
- Registers for BEE UP LTD (06828240)
- More for BEE UP LTD (06828240)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
06 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
03 Feb 2023 | TM01 | Termination of appointment of Hesham Nasser Mustafa Mohamed as a director on 1 February 2023 | |
03 Feb 2023 | PSC01 | Notification of Tamer El Shazly as a person with significant control on 1 January 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Tamer a S M N El Shazly as a director on 1 February 2023 | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
08 Oct 2022 | TM01 | Termination of appointment of Tamer El-Shazly as a director on 20 October 2021 | |
08 Oct 2022 | PSC07 | Cessation of Tamer El-Shazly as a person with significant control on 1 March 2021 | |
13 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
24 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
20 Oct 2021 | AP01 | Appointment of Mr. Tamer El-Shazly as a director on 19 October 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 10 10 Quantock Close Rubery, Rednal Birmingham West Midlands B45 0DT United Kingdom to 55 Lansdowne Road Handsworth Birmingham B21 9AS on 23 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Tamer El-Shazly as a director on 1 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr. Hesham Nasser Mustafa Mohamed as a director on 1 June 2021 | |
23 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
30 Nov 2020 | AD03 | Register(s) moved to registered inspection location 26 Caradoc Close Coventry CV2 1QU | |
30 Nov 2020 | AD03 | Register(s) moved to registered inspection location 26 Caradoc Close Coventry CV2 1QU | |
28 Nov 2020 | AD02 | Register inspection address has been changed from 26 Caradoc Close Coventry CV2 1QU England to 26 Caradoc Close Coventry CV2 1QU | |
28 Nov 2020 | AD02 | Register inspection address has been changed to 26 Caradoc Close Coventry CV2 1QU | |
07 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from 151 Fir Tree Avenue Coventry CV4 9FL to 10 10 Quantock Close Rubery, Rednal Birmingham West Midlands B45 0DT on 14 February 2020 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|