BEIS HASTAM LIMITED

38 Cranwich Road, London, N16 5JN, England
StatusACTIVE
Company No.08564193
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 7 days
JurisdictionEngland Wales

SUMMARY

BEIS HASTAM LIMITED is an active private limited company with number 08564193. It was incorporated 11 years, 7 days ago, on 11 June 2013. The company address is 38 Cranwich Road, London, N16 5JN, England.



Company Fillings

Change person director company with change date

Date: 11 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moshe Katz

Change date: 2024-06-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2024

Action Date: 04 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-04

Psc name: Mr Moshe Katz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Old address: 50 Craven Park Road South Tottenham London N15 6AB

Change date: 2019-04-25

New address: 38 Cranwich Road London N16 5JN

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-17

Psc name: Moshe Katz

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-17

Officer name: Mr Moshe Katz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-27

New date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-27

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-29

New date: 2014-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-29

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA DOCUMENT MANAGEMENT LIMITED

UNIT 24 ENTERPRISE PARK,WALTON ON THAMES,KT12 2SD

Number:03507094
Status:LIQUIDATION
Category:Private Limited Company

BAY INNOVATIONS LIMITED

C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS

Number:09378792
Status:ACTIVE
Category:Private Limited Company

BRIGROVE (THREE) LIMITED

FORGE SIDE PARSONBY,WIGTON,CA7 2DE

Number:04776600
Status:ACTIVE
Category:Private Limited Company

EMMA LOCHHEAD ASSOCIATES LIMITED

THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA

Number:10117936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASHION INSTINCT LIMITED

43-45 KING STREET,CHESHIRE,WA16 6DW

Number:03171499
Status:ACTIVE
Category:Private Limited Company

J&J CULMSTOCK LTD

CALYX HOUSE,TAUNTON,TA1 3DU

Number:11084738
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