Advanced company searchLink opens in new window

BEATITUDE CONSULTING LTD

Company number 07736761

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)
19 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
01 Feb 2021 AD01 Registered office address changed from 10 Oakley Park Bexley DA5 3EQ England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ER on 1 February 2021
01 Feb 2021 600 Appointment of a voluntary liquidator
01 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-08
01 Feb 2021 LIQ01 Declaration of solvency
10 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 28 February 2020
25 Feb 2020 AA01 Current accounting period shortened from 31 August 2020 to 28 February 2020
25 Feb 2020 AA Micro company accounts made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
07 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 August 2017
27 Sep 2017 PSC01 Notification of Vaibhav Chadha as a person with significant control on 21 September 2017
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
11 Apr 2017 AD01 Registered office address changed from 32 Waterbeach Road Dagenham Essex RM9 4AB to 10 Oakley Park Bexley DA5 3EQ on 11 April 2017
02 Mar 2017 CH01 Director's details changed for Mr Vaibhav Chadha on 1 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
07 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
14 Mar 2016 AA Micro company accounts made up to 31 August 2015
18 Jan 2016 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
17 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1