BEING GROUP LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-27 View Report
Persons with significant control. Change date: 2023-10-27. Psc name: Mr Siebert Neethling. 2023-11-13 View Report
Address. Change date: 2023-11-13. Old address: The Powerhouse 6 Sancroft Street London SE11 5UD England. New address: 7 Henrietta Street London WC2E 8PS. 2023-11-13 View Report
Officers. Officer name: Mr Siebert Neethling. Change date: 2023-10-27. 2023-11-13 View Report
Accounts. Accounts type micro entity. 2023-08-01 View Report
Persons with significant control. Change date: 2023-07-14. Psc name: Mr Siebert Neethling. 2023-07-14 View Report
Address. Change date: 2022-11-17. Old address: Suite 36 88 Lower Marsh London SE1 7AB England. New address: The Powerhouse 6 Sancroft Street London SE11 5UD. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Address. Change date: 2022-11-01. New address: Suite 36 88 Lower Marsh London SE1 7AB. Old address: Suite 36 2 London Bridge Walk London SE1 2SX England. 2022-11-01 View Report
Accounts. Accounts type micro entity. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type micro entity. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Address. New address: Suite 36 2 London Bridge Walk London SE1 2SX. Change date: 2019-10-30. Old address: Suite 36 London Bridge Walk London SE1 2SX England. 2019-10-30 View Report
Address. Change date: 2019-06-14. Old address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA England. New address: Suite 36 London Bridge Walk London SE1 2SX. 2019-06-14 View Report
Accounts. Accounts type dormant. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Officers. Termination date: 2018-08-23. Officer name: Rory Allan Martyn Robertshaw. 2018-08-28 View Report
Resolution. Description: Resolutions. 2018-08-21 View Report
Persons with significant control. Psc name: Mr Siebert Neethling. Change date: 2018-06-13. 2018-06-20 View Report
Persons with significant control. Cessation date: 2018-06-13. Psc name: Rory Allan Martyn Robertshaw. 2018-06-20 View Report
Accounts. Accounts type dormant. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Address. Change date: 2017-10-13. New address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA. Old address: 12 Lower Thorn Bromyard Herefordshire HR7 4AZ England. 2017-10-13 View Report
Accounts. Accounts type dormant. 2017-07-06 View Report
Address. New address: 12 Lower Thorn Bromyard Herefordshire HR7 4AZ. Change date: 2016-12-06. Old address: 70 Central Avenue Central Avenue Cambridge CB4 2BS England. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Incorporation. Capital: GBP 100 2015-10-28 View Report