BEAMA EDUCATION C.I.C.

Unit 130 North City Business Centre Unit 130 North City Business Centre, Belfast, BT15 2GG, Northern Ireland
StatusACTIVE
Company No.NI638776
Category
Incorporated31 May 2016
Age7 years, 11 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

BEAMA EDUCATION C.I.C. is an active with number NI638776. It was incorporated 7 years, 11 months, 19 days ago, on 31 May 2016. The company address is Unit 130 North City Business Centre Unit 130 North City Business Centre, Belfast, BT15 2GG, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

New address: Unit 130 North City Business Centre 2 Duncairn Gardens Belfast BT15 2GG

Change date: 2023-01-04

Old address: Unit 62 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: Unit 62 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN

Change date: 2022-07-01

Old address: Unit 130, North City Business Centre 2Duncairn Gardens Belfast BT15 2GG Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Unit 62 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN Northern Ireland

New address: Unit 130, North City Business Centre 2Duncairn Gardens Belfast BT15 2GG

Change date: 2021-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timmy Stewart

Change date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Garrett Rock

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Ray Grant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: 51 -59 Abc Trust 51-59 Ardilea Street Belfast Antrim BT14 7DG Northern Ireland

New address: Unit 62 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brian Mcmordie

Termination date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timmy Stewart

Appointment date: 2020-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Brian Mc Mordie

Notification date: 2017-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Garrett Rock

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-01

Psc name: John Walls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 51 -59 Abc Trust 51-59 Ardilea Street Belfast Antrim BT14 7DG

Old address: Unit 130 North City Business Centre 2 Duncairn Gardens Belfast Co Antrim BT15 2GG

Change date: 2018-06-14

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garrett Rock

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Stevan Dempsey

Documents

View document PDF

Incorporation community interest company

Date: 31 May 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

FKW CONSULTING LTD

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:09458871
Status:ACTIVE
Category:Private Limited Company

HANDSOME HIPPY LIMITED

408 RICHMOND ROAD,TWICKENHAM,TW1 2EB

Number:11262616
Status:ACTIVE
Category:Private Limited Company

HARDVALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11572285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IG DELIVERY SERVICES LTD

28 STADIUM STREET,LONDON,SW10 0PT

Number:09428750
Status:ACTIVE
Category:Private Limited Company

THE DECORATIVE SWITCH & LIGHTING CO LIMITED

UNIT 25 BOOTH HOUSE,OLDHAM,OL9 7TU

Number:10525471
Status:ACTIVE
Category:Private Limited Company

THE EXTREME MUSIC LIBRARY LIMITED

100 NEW BRIDGE STREET,,EC4V 6JA

Number:03248125
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