BEAR CAPITAL VENTURES LIMITED
Status | ACTIVE |
Company No. | 11405692 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 5 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BEAR CAPITAL VENTURES LIMITED is an active private limited company with number 11405692. It was incorporated 5 years, 11 months, 3 days ago, on 08 June 2018. The company address is 1st Floor Frameworks 1st Floor Frameworks, London, TW9 1AE, Richmond, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: 1st Floor Frameworks 2 Sheen Road London Richmond TW9 1AE
Change date: 2023-10-13
Old address: 1st Floor Office 12 King Street Richmond TW9 1nd
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Notification of a person with significant control
Date: 28 Oct 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bear Capital Group Limited
Notification date: 2022-03-30
Documents
Cessation of a person with significant control
Date: 28 Oct 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Kerr
Cessation date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Certificate change of name company
Date: 21 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kerr asset management LTD\certificate issued on 21/04/22
Documents
Capital alter shares subdivision
Date: 20 Apr 2022
Action Date: 30 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-30
Documents
Capital statement capital company with date currency figure
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Capital
Type: SH19
Date: 2022-04-20
Capital : 1.01 GBP
Documents
Legacy
Date: 20 Apr 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 20 Apr 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/22
Documents
Resolution
Date: 20 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 10 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 14 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/09/2019
Documents
Capital allotment shares
Date: 18 Dec 2019
Action Date: 11 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-11
Capital : 1.01 GBP
Documents
Capital alter shares subdivision
Date: 28 Nov 2019
Action Date: 11 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
New address: 1st Floor Office 12 King Street Richmond TW9 1nd
Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom
Change date: 2019-10-11
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Some Companies
ANGUS BESPOKE LOG CABINS LIMITED
MIDSHORE HOUSE MID SHORE ROAD,CUPAR,KY14 6BG
Number: | SC599306 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMBERS JOINERY CONTRACTORS LTD
UNITS 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK,MANCHESTER,M3 7BB
Number: | 09887440 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PICTURES IN MOTION CORPORATION LTD
10 THE LAWNS,RADLETT,WD7 9EZ
Number: | 06640829 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE SOLUTION SERVICES LIMITED
8 PIEBRIDGE WAY,LEEDS,LS12 6ES
Number: | 09149738 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 09894566 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 TENBURY CLOSE,LONDON,E7 8AX
Number: | 10103386 |
Status: | ACTIVE |
Category: | Private Limited Company |