Advanced company searchLink opens in new window

BEATS LEARNING LIMITED

Company number 08927982

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)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 7 February 2024
11 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-08
31 Jul 2023 LIQ02 Statement of affairs
21 Feb 2023 AD01 Registered office address changed from Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 21 February 2023
21 Feb 2023 600 Appointment of a voluntary liquidator
31 Mar 2022 AD01 Registered office address changed from Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 31 March 2022
29 Mar 2022 AD01 Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW on 29 March 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
27 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CH01 Director's details changed for Mr Simon Gunton on 11 December 2018
11 Dec 2018 PSC04 Change of details for Mr Simon Gunton as a person with significant control on 11 December 2018
11 Dec 2018 AD01 Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY United Kingdom to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 11 December 2018
16 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AD01 Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 13 December 2016