BEAN COUNTER LONDON LIMITED

C/O Intouch Accounting Ltd Suite One Second Floor Everdene House C/O Intouch Accounting Ltd Suite One Second Floor Everdene House, Bournemouth, BH7 7DU, England
StatusDISSOLVED
Company No.08253859
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years21 days

SUMMARY

BEAN COUNTER LONDON LIMITED is an dissolved private limited company with number 08253859. It was incorporated 11 years, 7 months, 20 days ago, on 15 October 2012 and it was dissolved 21 days ago, on 14 May 2024. The company address is C/O Intouch Accounting Ltd Suite One Second Floor Everdene House C/O Intouch Accounting Ltd Suite One Second Floor Everdene House, Bournemouth, BH7 7DU, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Kwai Hone Wheatley

Change date: 2023-10-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard John Kwai Hone Wheatley

Change date: 2023-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-02

Officer name: Paula Jayne Guerra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Change date: 2023-10-02

Old address: 32 Oliphant Street London W10 4EG England

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2023

Action Date: 29 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-30

New date: 2022-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England

New address: 32 Oliphant Street London W10 4EG

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Old address: Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England

Change date: 2021-03-01

New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Old address: C/O Sobell Rhodes Llp 215 Monument House 215 Marsh Road Pinner Middlesex HA5 5NE

New address: Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: C/O Sobell Rhodes Llp 215 Monument House 215 Marsh Road Pinner Middlesex HA5 5NE

Change date: 2015-10-21

Old address: C/O Sobell Rhodes Llp Monument House Marsh Road Pinner Middlesex HA5 5NE England

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Richard John Kwai Hone Wheatley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

New address: C/O Sobell Rhodes Llp Monument House Marsh Road Pinner Middlesex HA5 5NE

Old address: 11 Welbeck Street London England W1G 9XZ

Change date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paula Jayne Guerra

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEDENT AUTO LOGISTICS LTD

416 GREEN LANE,ILFORD,IG3 9JX

Number:08830857
Status:ACTIVE
Category:Private Limited Company

BESPOKE DEVELOPMENTS (KENT) LIMITED

13 STANLEY AVENUE,SHEERNESS,ME12 2EY

Number:08569130
Status:ACTIVE
Category:Private Limited Company

LONGYU METAL TECHNOLOGY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11616429
Status:ACTIVE
Category:Private Limited Company

SOMERVILLE HOLDINGS LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:04811617
Status:ACTIVE
Category:Private Limited Company

SUPER S TYRES LIMITED

47-53 BROWNLOW BUSINESS CENTRE,BOLTON,BL1 3DX

Number:09840392
Status:ACTIVE
Category:Private Limited Company

TJGX LTD

116 MANOR ROAD NORTH,ESHER,KT10 0AG

Number:09681151
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