BEP CONSULTING LIMITED - HARLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-09 View Report
Confirmation statement. Statement with updates. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type micro entity. 2021-11-24 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-12-17 View Report
Accounts. Accounts type micro entity. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type micro entity. 2019-11-02 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Officers. Officer name: Mr Benjamin Edward Phillips. Change date: 2019-03-30. 2019-03-30 View Report
Persons with significant control. Psc name: Benjamin Edward Phillips. Change date: 2019-03-30. 2019-03-30 View Report
Address. New address: 1st Floor North Westgate House the High Harlow CM20 1YS. Change date: 2019-03-30. Old address: 80 Fesants Croft Harlow Essex CM20 2JT England. 2019-03-30 View Report
Accounts. Accounts type micro entity. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-10-27 View Report
Accounts. Accounts type micro entity. 2017-11-07 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Address. Old address: 52 Forest Road London E17 6JR. New address: 80 Fesants Croft Harlow Essex CM20 2JT. Change date: 2016-01-21. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Address. Change date: 2015-07-06. New address: 52 Forest Road London E17 6JR. Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom. 2015-07-06 View Report
Officers. Officer name: Mr Benjamin Edward Phillips. Change date: 2015-07-06. 2015-07-06 View Report
Incorporation. Capital: GBP 1 2014-10-27 View Report