Advanced company searchLink opens in new window

BECO GLOBAL UK LTD

Company number 08034307

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)
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 30 April 2020
25 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
11 Mar 2020 PSC03 Notification of Victor Basinyi as a person with significant control on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr Victor Basinyi as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Kenny Tolani as a director on 10 March 2020
11 Mar 2020 PSC07 Cessation of Kenny Tolani as a person with significant control on 10 March 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Dec 2019 PSC01 Notification of Kenny Tolani as a person with significant control on 6 December 2019
09 Dec 2019 AP01 Appointment of Mr Kenny Tolani as a director on 6 December 2019
09 Dec 2019 PSC07 Cessation of Victor Basinyi as a person with significant control on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Victor Basinyi as a director on 6 December 2019
25 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Jan 2019 AD01 Registered office address changed from 12 Bridge Street Worcester WR1 3NJ England to Flat 2, 12 Bridge Street Worcester WR1 3NJ on 24 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Victor Basinyi on 10 January 2019
23 Jan 2019 PSC04 Change of details for Mr Victor Basinyi as a person with significant control on 10 January 2019
21 Jan 2019 AD01 Registered office address changed from 5 Lower Chestnut Street Worcester WR1 1PB England to 12 Bridge Street Worcester WR1 3NJ on 21 January 2019
21 Jan 2019 PSC04 Change of details for Mr Victor Basinyi as a person with significant control on 3 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Victor Basinyi on 3 January 2019