Advanced company searchLink opens in new window

BEAM GLOBAL INTERNATIONAL LIMITED

Company number SC223350

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
19 Apr 2022 AP01 Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022
19 Apr 2022 TM01 Termination of appointment of Noriyuki Yamada as a director on 1 March 2022
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
14 Jun 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
28 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 May 2020 AP01 Appointment of Mr Noriyuki Yamada as a director on 10 February 2020
05 Mar 2020 TM01 Termination of appointment of Nadim Assi as a director on 10 February 2020
27 Jan 2020 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020
30 Dec 2019 CH01 Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 27 December 2019
27 Dec 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 December 2019
27 Dec 2019 AD01 Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 27 December 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
14 Jun 2019 CH01 Director's details changed for Nadim Assi on 1 June 2019
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Sep 2018 TM01 Termination of appointment of Pryce William David Greenow as a director on 1 January 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
05 Jun 2018 CH01 Director's details changed for Mr Pryce William David Greenow on 1 June 2018
05 Jun 2018 CH01 Director's details changed for Nadim Assi on 1 June 2018