BEE MORTI UK LIMITED
Status | ACTIVE |
Company No. | 08990816 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 19 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 03 May 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Dec 2015
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 3 GBP
Documents
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
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
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
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
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
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
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Altafali Keshwani
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salim Keshwani
Documents
Some Companies
CARR HALL FARM CARR LANE,NR ORMSKIRK,L40 4BT
Number: | 10450922 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
42 SOMERSET ROAD 42 SOMERSET RD,KINGSTON UPON THAMES,KT1 3EA
Number: | 11432127 |
Status: | ACTIVE |
Category: | Private Limited Company |