Advanced company searchLink opens in new window

BESIKTAS LIMITED

Company number 10368731

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)
13 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2024 DS01 Application to strike the company off the register
27 Sep 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr vahap celik
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Jun 2023 AD01 Registered office address changed from 50a Flamborough Road Bridlington YO15 2JQ United Kingdom to The Beach Coble Landing Filey E Yorkshire YO14 9LF on 1 June 2023
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
21 Dec 2021 PSC04 Change of details for Mr Vahap Celik as a person with significant control on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Vahap Celik on 21 December 2021
21 Dec 2021 CH03 Secretary's details changed for Mr Vahap Celik on 21 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Vahap Celik on 30 November 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
28 Dec 2018 AA Unaudited abridged accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
02 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
09 Jan 2017 CH01 Director's details changed for Mr Vahap Celik on 1 October 2016
09 Jan 2017 CH03 Secretary's details changed for Mr Vahap Celik on 1 October 2016
11 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-11
  • GBP 1
  • ANNOTATION Part Rectified The following information was removed from the register on 25/09/2023:- 16 Information removed: D.O.B. of Mr Celik Reason for rectification: was factually inaccurate or was derived from something factually inaccurate.