BEE MORTI UK LIMITED

Littlemead Littlemead, Leighton Buzzard, LU7 0DN, Buckinghamshire, England
StatusACTIVE
Company No.08990816
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

BEE MORTI UK LIMITED is an active private limited company with number 08990816. It was incorporated 10 years, 1 month, 22 days ago, on 10 April 2014. The company address is Littlemead Littlemead, Leighton Buzzard, LU7 0DN, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: 78 Marlborough Hill Harrow Middx HA1 1TY England

New address: Littlemead Hollingdon Leighton Buzzard Buckinghamshire LU7 0DN

Change date: 2021-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2021

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Candy Alison Keshwani

Notification date: 2016-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mrs Candy Alison Keshwani

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keshwani Holdings Inc

Notification date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Akeshwani Holdings Inc

Cessation date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Salim Abdul Keshwani

Appointment date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salim Keshwani

Termination date: 2019-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: 78 Marlborough Hill Harrow Middx HA1 1TY

Old address: C/O Neves Solicitors Llp Luminar House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

Change date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 3 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change sail address company with new address

Date: 22 May 2015

Category: Address

Type: AD02

New address: 94 94 High Street Stony Startford Milton Keynes Bucks MK11 1AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: C/O Neves Solicitors Llp Luminar House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

Old address: , C/O Neves Solicitors Llp, 702 South Seventh Street, Milton Keynes, MK9 2PZ, England

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Altafali Abdul Mohamed Keshwani

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Altafali Keshwani

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salim Keshwani

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.J. BULLEN HOLDINGS LTD

CARR HALL FARM CARR LANE,NR ORMSKIRK,L40 4BT

Number:10450922
Status:ACTIVE
Category:Private Limited Company

KEYCYCLING LIMITED

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:03177140
Status:ACTIVE
Category:Private Limited Company

KINGSMAN SOFTWARE SOLUTIONS LTD.

6 OSBORNE ROAD,CROWBOROUGH,TN6 2HN

Number:09586119
Status:ACTIVE
Category:Private Limited Company

LUKE CHEYNE LTD

34 FAULCONBRIDGE AVENUE,COVENTRY,CV5 7GA

Number:09093140
Status:ACTIVE
Category:Private Limited Company

RED SKY SERVICED ACCOMMODATION LTD

1 SHERWOOD DENE,NOTTINGHAM,NG17 9GT

Number:11863726
Status:ACTIVE
Category:Private Limited Company

SHAKSSTAXOFWAX LTD

42 SOMERSET ROAD 42 SOMERSET RD,KINGSTON UPON THAMES,KT1 3EA

Number:11432127
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