BEFREE GLOBAL LIMITED
Status | ACTIVE |
Company No. | 11306028 |
Category | Private Limited Company |
Incorporated | 12 Apr 2018 |
Age | 6 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
BEFREE GLOBAL LIMITED is an active private limited company with number 11306028. It was incorporated 6 years, 1 month, 9 days ago, on 12 April 2018. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 21 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vaishali Kanabar
Appointment date: 2023-11-17
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Priyesh Kotecha
Termination date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Notification of a person with significant control
Date: 21 Feb 2022
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jignesh Kumar Nagardas Kanabar
Notification date: 2018-04-12
Documents
Withdrawal of a person with significant control statement
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-02-21
Documents
Certificate change of name company
Date: 17 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed superrecords business services LTD\certificate issued on 17/12/21
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
New address: 86-90 Paul Street London EC2A 4NE
Old address: 77 Marsh Wall, the South Quay Building Marsh Wall London E14 9SH England
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bina Kotecha
Termination date: 2021-10-04
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Priyesh Kotecha
Appointment date: 2021-10-04
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
New address: 77 Marsh Wall, the South Quay Building Marsh Wall London E14 9SH
Old address: 77 Marsh Wall, 77 Marsh Wall, the South Quay Building, Marsh Wall London E14 9SH England
Change date: 2020-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
New address: 77 Marsh Wall, 77 Marsh Wall, the South Quay Building, Marsh Wall London E14 9SH
Old address: The South Quay Building 189 Marsh Wall London Marsh Wall London E14 9SH England
Change date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Appoint person director company with name date
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr. Jignesh Kumar Nagardas Kanabar
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Jignesh Kumar Nagardas Kanabar
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bina Kotecha
Appointment date: 2018-06-26
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: The South Quay Building 189 Marsh Wall London Marsh Wall London E14 9SH
Change date: 2018-06-12
Old address: 74 Gade Avenue Watford Gade Avenue Watford WD18 7LJ United Kingdom
Documents
Change account reference date company current shortened
Date: 30 Apr 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Vaishali Kanabar
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jignesh Kumar Nagardas Kanabar
Appointment date: 2018-04-12
Documents
Some Companies
2 BOTOLPH LANE,CAMBRIDGE,CB2 3RD
Number: | 11769113 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,,LONDON,EC4M 5SB
Number: | 10562133 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 ELIZABETH COURT,LONDON,NW1 6EJ
Number: | 11335999 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 09619465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 CRANBOURNE ROAD,BRADFORD,BD9 6BH
Number: | 05143292 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 GREEN LANES,LONDON,N13 5RY
Number: | 04363903 |
Status: | ACTIVE |
Category: | Private Limited Company |