Advanced company searchLink opens in new window

BEE MORTI UK LIMITED

Company number 08990816

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)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Dec 2021 AD01 Registered office address changed from 78 Marlborough Hill Harrow Middx HA1 1TY England to Littlemead Hollingdon Leighton Buzzard Buckinghamshire LU7 0DN on 6 December 2021
26 Nov 2021 PSC01 Notification of Candy Alison Keshwani as a person with significant control on 14 April 2016
03 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
29 Mar 2021 AP01 Appointment of Mrs Candy Alison Keshwani as a director on 30 April 2020
29 Mar 2021 PSC02 Notification of Keshwani Holdings Inc as a person with significant control on 30 April 2020
29 Mar 2021 PSC07 Cessation of Akeshwani Holdings Inc as a person with significant control on 30 April 2020
30 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2020 AA Unaudited abridged accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 AP01 Appointment of Mr. Salim Abdul Keshwani as a director on 5 June 2019
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Apr 2019 TM01 Termination of appointment of Salim Keshwani as a director on 4 April 2019
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 AD01 Registered office address changed from C/O Neves Solicitors Llp Luminar House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW to 78 Marlborough Hill Harrow Middx HA1 1TY on 26 April 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates