Advanced company searchLink opens in new window

T BEAR HOLDINGS LIMITED

Company number 09577063

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)
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 31 May 2023
17 May 2023 AA Micro company accounts made up to 31 May 2022
03 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
03 Apr 2023 PSC01 Notification of Terry Steven Fisher as a person with significant control on 16 February 2023
03 Apr 2023 PSC07 Cessation of Rupert Warwick Fisher as a person with significant control on 16 February 2023
01 Mar 2023 CERTNM Company name changed beatriz estates uk LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
09 Jan 2023 AD01 Registered office address changed from Flat 4 Peninsula Heights 93 Albert Embankment London SE1 7TY England to 1 Bond Street Colne Lancashire BB8 9DG on 9 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Terry Steven Fisher on 9 January 2023
28 Jul 2022 CH01 Director's details changed for Mr Terry Steven Fisher on 9 May 2022
28 Jul 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom to Flat 4 Peninsula Heights 93 Albert Embankment London SE1 7TY on 28 July 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
12 Jan 2022 MR01 Registration of charge 095770630002, created on 10 January 2022
28 May 2021 AA Micro company accounts made up to 31 May 2020
06 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
22 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2021 AA Micro company accounts made up to 31 May 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 PSC07 Cessation of Beatriz Estates Limited as a person with significant control on 6 April 2016
02 Nov 2020 PSC01 Notification of Rupert Fisher as a person with significant control on 6 April 2016
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 May 2018
31 May 2018 AA Micro company accounts made up to 30 May 2017