Advanced company searchLink opens in new window

BEE UP LTD

Company number 06828240

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)
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01