Advanced company searchLink opens in new window

BEAMSICAL LTD

Company number 08937161

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)
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2020 PSC01 Notification of Benhamm Bousser as a person with significant control on 8 May 2020
17 Nov 2020 TM01 Termination of appointment of Esteban Diaz Asua as a director on 8 May 2020
17 Nov 2020 AP01 Appointment of Mr Benhamm Bousser as a director on 1 May 2020
17 Nov 2020 PSC07 Cessation of Esteban Diaz Asua as a person with significant control on 8 May 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 PSC01 Notification of Esteban Diaz Asua as a person with significant control on 8 April 2020
12 May 2020 TM01 Termination of appointment of Jose Castro as a director on 8 May 2020
12 May 2020 PSC07 Cessation of Jose Castro as a person with significant control on 8 May 2020
18 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
07 Apr 2020 PSC01 Notification of Jose Castro as a person with significant control on 1 January 2020
06 Mar 2020 CH01 Director's details changed for Mr Esteban Diaz Asua on 1 March 2020
06 Mar 2020 PSC07 Cessation of Esteban Diaz-Asua as a person with significant control on 1 January 2020
06 Mar 2020 AP01 Appointment of Mr Jose Castro as a director on 1 March 2020
30 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
11 Nov 2019 CH01 Director's details changed for Mr Esteban Diaz Asua on 1 November 2019
11 Nov 2019 AD01 Registered office address changed from , 2 Turner Place, London, SW11 1EB, England to 85 Great Portland Street London W1W 7LT on 11 November 2019
22 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from , Rocketspace, Regents House, 40-42 Islington High Street, London, N1 8EQ, United Kingdom to 85 Great Portland Street London W1W 7LT on 16 January 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Feb 2018 CH01 Director's details changed for Mr Esteban Diaz Asua on 1 February 2018
12 Jan 2018 AD01 Registered office address changed from , 13th Floor, 33 Cavendish Square, London, W1G 0PW, England to 85 Great Portland Street London W1W 7LT on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Marta Menaza Menaza as a director on 31 December 2017
27 Dec 2017 AA Micro company accounts made up to 31 March 2017