BESMOVE LTD
Status | ACTIVE |
Company No. | 08361274 |
Category | Private Limited Company |
Incorporated | 15 Jan 2013 |
Age | 11 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BESMOVE LTD is an active private limited company with number 08361274. It was incorporated 11 years, 4 months, 19 days ago, on 15 January 2013. The company address is 08361274: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Move registers to sail company with new address
Date: 20 Jul 2023
Category: Address
Type: AD03
New address: 128 City Road London EC1V 2NX
Documents
Change sail address company with old address new address
Date: 18 Jul 2023
Category: Address
Type: AD02
Old address: 1 Sunninghill Road London SE13 7SS England
New address: 128 City Road London EC1V 2NX
Documents
Change sail address company with new address
Date: 18 Jul 2023
Category: Address
Type: AD02
New address: 1 Sunninghill Road London SE13 7SS
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Gazette filings brought up to date
Date: 07 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-06
Psc name: Dua Mahadevan
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dua Mahadevan
Appointment date: 2021-12-06
Documents
Default companies house registered office address applied
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: RP05
Default address: PO Box 4385, 08361274: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2021-11-23
Documents
Cessation of a person with significant control
Date: 10 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thuvarakan Dua Mahadevan
Cessation date: 2021-08-01
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-10
Officer name: Thuvarakan Dua Mahadevan
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
Old address: 6 Kangley Bridge Road London SE26 5AQ England
Change date: 2020-11-05
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thuvarakan Dua Mahadevan
Appointment date: 2020-10-28
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-09
Officer name: Thuvarakan Dua Mahadevan
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thuvarakan Dua Mahadevan
Appointment date: 2019-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thani Kanthadevan
Termination date: 2019-09-12
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thuvarakan Dua Mahadevan
Notification date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Gazette filings brought up to date
Date: 21 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-08
Officer name: Thuvarakan Dua Mahadevan
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dua Mahadevan
Cessation date: 2018-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Thani Kanthadevan
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-30
Old address: 3 More London Place London SE1 2RE England
New address: 6 Kangley Bridge Road London SE26 5AQ
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Old address: 3 More London Riverside London SE1 2RE England
New address: 3 More London Place London SE1 2RE
Change date: 2016-03-21
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
New address: 3 More London Riverside London SE1 2RE
Old address: 3 More London Riverside More London Place London SE1 2RE England
Documents
Certificate change of name company
Date: 09 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed doaplan LIMITED\certificate issued on 09/02/16
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: 3 More London Riverside More London Place London SE1 2RE
Old address: 6 Kangley Bridge Road London SE26 5AQ
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Thuvarakan Dua Mahadevan
Documents
Gazette filings brought up to date
Date: 09 May 2015
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: 6 Kangley Bridge Road London SE26 5AQ
Change date: 2015-05-06
Old address: 3Rd Floor 207 Regent Street London W1B 3HH
Documents
Change account reference date company previous shortened
Date: 14 Oct 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Change account reference date company previous extended
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 22 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Some Companies
45 ST GEORGES ROAD MANAGEMENT COMPANY LIMITED
6TH FLOOR STOCKBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE1 2HJ
Number: | 09951992 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09921942 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOYLAND ROAD,BARNSLEY,S74 0PB
Number: | 06405714 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 BISHOPTON ROAD WEST,STOCKTON-ON-TEES,TS19 7LX
Number: | 11642257 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE SOVEREIGN COURT,LLANTRISANT,CF72 8YX
Number: | 09465186 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SQUARE,SOUTHAMPTON,SO45 1DD
Number: | 05280685 |
Status: | ACTIVE |
Category: | Private Limited Company |