Advanced company searchLink opens in new window

BEAMOND ABILITY LTD

Company number 09148958

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)
14 Feb 2024 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 31 July 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 28 November 2022
12 Sep 2022 AD01 Registered office address changed from 52 Hamilton Road Feltham TW13 4PX United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 September 2022
12 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
12 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
12 Sep 2022 TM01 Termination of appointment of Pavlo Knight as a director on 31 August 2022
12 Sep 2022 PSC07 Cessation of Pavlo Knight as a person with significant control on 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
16 Feb 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
19 Jan 2021 AD01 Registered office address changed from 52 Hamilton Road Feltham LN13 9AX United Kingdom to 52 Hamilton Road Feltham TW13 4PX on 19 January 2021
19 Jan 2021 PSC04 Change of details for Mr Pavlo Knight as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Pavlo Knight on 19 January 2021
15 Jan 2021 PSC01 Notification of Pavlo Knight as a person with significant control on 14 December 2020
15 Jan 2021 AD01 Registered office address changed from 29 Willow Park Drive Wigston LE18 1EB United Kingdom to 52 Hamilton Road Feltham LN13 9AX on 15 January 2021
15 Jan 2021 PSC07 Cessation of Andrew Andreou as a person with significant control on 14 December 2020
15 Jan 2021 AP01 Appointment of Mr Pavlo Knight as a director on 14 December 2020
15 Jan 2021 TM01 Termination of appointment of Andrew Andreou as a director on 14 December 2020