BEFREE GLOBAL LIMITED

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.11306028
CategoryPrivate Limited Company
Incorporated12 Apr 2018
Age6 years, 1 month, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22ND CENTURY CONSULTING LTD

2 BOTOLPH LANE,CAMBRIDGE,CB2 3RD

Number:11769113
Status:ACTIVE
Category:Private Limited Company

CHRIS PENNEY CONSULTING LTD

5TH FLOOR,,LONDON,EC4M 5SB

Number:10562133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KING INTRODUCTIONS LIMITED

55 ELIZABETH COURT,LONDON,NW1 6EJ

Number:11335999
Status:ACTIVE
Category:Private Limited Company

PREMIER TOWELS LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:09619465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REHMAN CONSULTANCY LIMITED

18 CRANBOURNE ROAD,BRADFORD,BD9 6BH

Number:05143292
Status:ACTIVE
Category:Private Limited Company

STAGE SUPPORT LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:04363903
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