Advanced company searchLink opens in new window

BEWICHED LIMITED

Company number 07126576

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Dec 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
10 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
21 Oct 2021 PSC07 Cessation of Matthew Nicholas David Fountain as a person with significant control on 1 May 2021
21 Oct 2021 PSC02 Notification of Bewiched Holdings Limited as a person with significant control on 1 May 2021
18 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 Oct 2020 MR01 Registration of charge 071265760003, created on 26 October 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 150
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 150
18 Feb 2019 SH10 Particulars of variation of rights attached to shares
01 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
01 Feb 2019 PSC04 Change of details for Mr Matthew Nicholas David Fountain as a person with significant control on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Mrs Victoria Fountain on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Mr Matthew Nicholas David Fountain on 1 February 2019
30 Jan 2019 AD01 Registered office address changed from 34 High Street Kettering Northamptonshire NN16 8SU to 20 High Street Higham Ferrers Rushden NN10 8BL on 30 January 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jan 2019 AP01 Appointment of Mrs Victoria Fountain as a director on 26 February 2018
05 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates