Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Address. Change date: 2022-10-10. Old address: 1 Fleet Fleet Place London EC4M 7RA England. New address: 1 Fleet Place 1 Fleet Place London EC4M 7WS. |
2022-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Address. New address: 1 Fleet Fleet Place London EC4M 7RA. Change date: 2022-03-16. Old address: F4 Beehive Yard Bath BA1 5BT England. |
2022-03-16 |
View Report |
Address. Old address: 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS United Kingdom. New address: F4 Beehive Yard Bath BA1 5BT. Change date: 2022-03-16. |
2022-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-02 |
View Report |
Incorporation. Memorandum articles. |
2021-04-07 |
View Report |
Resolution. Description: Resolutions. |
2021-04-07 |
View Report |
Resolution. Description: Resolutions. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-24 |
View Report |
Address. New address: 1 Fleet Place 1 Fleet Pl, Farringdon London England EC4M 7WS. Change date: 2020-11-13. Old address: 1 1 Fleet Pl Farringdon London EC4M 7WS England. |
2020-11-13 |
View Report |
Address. New address: 1 1 Fleet Pl Farringdon London EC4M 7WS. Change date: 2020-07-23. Old address: 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS England. |
2020-07-23 |
View Report |
Address. Change date: 2020-07-02. Old address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England. New address: 1 Fleet Pl, Farringdon, London 1 Fleet Pl, Farringdon, London London United Kingdom EC4M 7WS. |
2020-07-02 |
View Report |
Address. Change date: 2020-06-29. New address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG. Old address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-26 |
View Report |
Address. Old address: 6a St. Pancras Way London NW1 0TB England. Change date: 2020-02-25. New address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ. |
2020-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-14 |
View Report |
Officers. Appointment date: 2017-12-27. Officer name: Mr Peter Stephen Tisdale. |
2018-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-04 |
View Report |
Address. Change date: 2018-01-04. New address: 6a St. Pancras Way London NW1 0TB. Old address: C/O Adam Russell 6a St. Pancras Way London NW1 0TB. |
2018-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Officers. Officer name: Mr Raymond Stuart Kelvin. Change date: 2016-01-14. |
2016-01-18 |
View Report |
Officers. Officer name: Mr Raymond Stuart Kelvin. Change date: 2016-01-14. |
2016-01-14 |
View Report |
Officers. Change date: 2016-01-14. Officer name: Mr Lindsay Dennis Page. |
2016-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-14 |
View Report |
Address. Old address: C/O Adam Russell 6a St. Pancras Way London NW1 0TB England. New address: C/O Adam Russell 6a St. Pancras Way London NW1 0TB. Change date: 2015-01-14. |
2015-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-17 |
View Report |
Officers. Officer name: Mr Steven Brown. Appointment date: 2014-07-15. |
2014-07-25 |
View Report |
Address. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. Change date: 2014-07-24. New address: 6a St. Pancras Way London NW1 0TB. |
2014-07-24 |
View Report |
Change of name. Description: Company name changed beam associates LIMITED\certificate issued on 20/01/14. |
2014-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Officers. Change date: 2013-06-26. Officer name: Mr Lindsay Dennis Page. |
2014-01-06 |
View Report |
Mortgage. Charge number: 1. |
2013-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-04 |
View Report |
Resolution. Description: Resolutions. |
2013-06-24 |
View Report |
Capital. Capital allotment shares. |
2013-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-27 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-18 |
View Report |
Officers. Officer name: Mr Lindsay Dennis Page. Change date: 2012-01-09. |
2012-01-18 |
View Report |