BEE-ONE UK LTD

08014276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08014276
CategoryPrivate Limited Company
Incorporated30 Mar 2012
Age12 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

BEE-ONE UK LTD is an active private limited company with number 08014276. It was incorporated 12 years, 2 months, 19 days ago, on 30 March 2012. The company address is 08014276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette filings brought up to date

Date: 23 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2023

Category: Address

Type: AD02

New address: 20 20 Wenlock Road London N1 7GU

Documents

View document PDF

Default companies house registered office address applied

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 08014276 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-07-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2022

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-24

Psc name: Mr Jose Manuel

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Subash George Manuel

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Subash George Manuel

Documents

View document PDF

Notification of a person with significant control

Date: 26 Dec 2021

Action Date: 26 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose Manuel

Notification date: 2021-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2021

Action Date: 26 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Manuel

Appointment date: 2021-12-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Old address: Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB England

Change date: 2021-03-08

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-29

Psc name: Subash George Manuel

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Bee International Pvt Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Robert Campbell Newton Ferguson

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Capital

Type: SH02

Date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-20

Psc name: Mr Subash George Manuel

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-06

Officer name: Mr Subash George Manuel

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Subash George Manuel

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bee International Pvt Ltd

Appointment date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Robert Campbell Newton Ferguson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2018

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Subash George Manuel

Change date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

New address: Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB

Change date: 2016-09-01

Old address: 14 (Suite - 2C) Tiller Road Poplar Canary Wharf London E14 8PX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: 14 (Suite - 2C) Tiller Road Poplar Canary Warf London E14 8PX

New address: 14 (Suite - 2C) Tiller Road Poplar Canary Wharf London E14 8PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Subash George Manuel

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-16

Officer name: Mr Subash George Manuel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Subash George Manuel

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

New address: 14 (Suite - 2C) Tiller Road Poplar Canary Warf London E14 8PX

Old address: 106 Milton Street Northampton Northamptonshire NN2 7JF England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-29

Officer name: Shiju Sebastian

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomy Abraham

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaison James

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: 106 Milton Street Northampton Northamptonshire NN2 7JF England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: 19 Market Square Northampton Northamptonshire NN1 2DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-11

Officer name: Mr Shiju Sebastain

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Old address: 19 Market Square Northampton Northampton Northamptonshire NN1 2DL England

Change date: 2012-04-11

Documents

View document PDF

Incorporation company

Date: 30 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLOUD CONTROL SOLUTIONS LIMITED

EMSTREY HOUSE,SHREWSBURY,SY2 6LG

Number:09116960
Status:ACTIVE
Category:Private Limited Company

DECK MCC LTD

24 BRIDGE STREET,TAUNTON,TA1 1UB

Number:10487798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELIZABETH PEARCE PROMOTIONS LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:02449572
Status:ACTIVE
Category:Private Limited Company

NEW CENTURY SOHO LIMITED

RADIANT HOUSE,ILFORD,IG6 3UT

Number:07883800
Status:ACTIVE
Category:Private Limited Company

PHOENIX SYSTEMS SERVICES LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:04273671
Status:ACTIVE
Category:Private Limited Company

TML INTERNATIONAL GROUP LTD

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:09675839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source