PLUS BEE.COM LIMITED
Status | ACTIVE |
Company No. | 06970919 |
Category | Private Limited Company |
Incorporated | 23 Jul 2009 |
Age | 14 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PLUS BEE.COM LIMITED is an active private limited company with number 06970919. It was incorporated 14 years, 10 months, 13 days ago, on 23 July 2009. The company address is 57 Cloister Road 57 Cloister Road, London, W3 0DF, London.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Second filing of director termination with name
Date: 29 Apr 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Amjad Ahmad
Documents
Mortgage satisfy charge full
Date: 26 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amjad Ahmad
Termination date: 2017-03-17
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: Amjad Ahmad
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Amjad Ahmad
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Gazette filings brought up to date
Date: 10 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Gazette filings brought up to date
Date: 06 Oct 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Gazette filings brought up to date
Date: 24 Sep 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 15 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amjad Ahmad
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Capital allotment shares
Date: 05 Mar 2012
Action Date: 31 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-31
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: , 57 Acton, London, W3 0DF, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Noor Khan
Change date: 2010-07-23
Documents
Some Companies
Number: | CE014975 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
10 MORGAN TERRACE,PORTH,CF39 9LR
Number: | 11162620 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SENLAC ROAD,LONDON,SE12 9NB
Number: | 08527409 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WELL ROAD,GLENROTHES,KY7 5DS
Number: | SC603540 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROLLESTON ROAD,BURTON-ON-TRENT,DE13 0JZ
Number: | 08986288 |
Status: | ACTIVE |
Category: | Private Limited Company |
16C SANDOWN ROAD,SANDOWN,PO36 9JP
Number: | 05920942 |
Status: | ACTIVE |
Category: | Private Limited Company |