Advanced company searchLink opens in new window

BE EXTANT LTD

Company number 08326395

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)
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 May 2023 CERTNM Company name changed company voluntary arrangements LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
13 Apr 2023 AD01 Registered office address changed from 17 Moorgreen Way Bircotes Doncaster South Yorkshire DN11 8FX England to Colroger Offices Lender Lane Mullion Helston TR12 7AJ on 13 April 2023
16 Jan 2023 CERTNM Company name changed company voluntary arrangement LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-12
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from 18 Thorne Road Doncaster South Yorkshire DN1 2HS England to 17 Moorgreen Way Bircotes Doncaster South Yorkshire DN11 8FX on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr Nigel Antwis as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Jade Marie Lindley as a director on 3 June 2021
23 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 AD01 Registered office address changed from 50 Hall Gate Doncaster DN1 3PB to 18 Thorne Road Doncaster South Yorkshire DN1 2HS on 22 January 2020
20 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
17 Jul 2019 AP01 Appointment of Miss Jade Marie Lindley as a director on 17 July 2019
17 Jul 2019 TM01 Termination of appointment of Nigel Antwis as a director on 17 July 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
23 Oct 2018 AP01 Appointment of Mr Nigel Antwis as a director on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Barry Cooper as a director on 23 October 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
14 Jul 2017 AA Total exemption full accounts made up to 31 December 2016