Total Documents | 79 |
---|
Total Pages | 361 |
---|
4 December 2023 | Confirmation statement made on 4 December 2023 with updates |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 |
5 December 2022 | Confirmation statement made on 4 December 2022 with updates |
29 September 2022 | Micro company accounts made up to 31 December 2021 |
6 December 2021 | Confirmation statement made on 4 December 2021 with updates |
29 September 2021 | Micro company accounts made up to 31 December 2020 |
7 December 2020 | Confirmation statement made on 4 December 2020 with updates |
23 November 2020 | Micro company accounts made up to 31 December 2019 |
21 August 2020 | Change of details for Mr Michael David Booth as a person with significant control on 20 August 2020 |
20 August 2020 | Change of details for Mr Michael David Booth as a person with significant control on 20 August 2020 |
20 August 2020 | Director's details changed for Mr Michael David Booth on 20 August 2020 |
9 December 2019 | Confirmation statement made on 4 December 2019 with updates |
26 September 2019 | Micro company accounts made up to 31 December 2018 |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates |
28 September 2018 | Micro company accounts made up to 31 December 2017 |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
24 January 2017 | Termination of appointment of David Booth as a director on 13 October 2016 |
24 January 2017 | Confirmation statement made on 4 December 2016 with updates |
24 January 2017 | Termination of appointment of David Booth as a director on 13 October 2016 |
24 January 2017 | Confirmation statement made on 4 December 2016 with updates |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 August 2014 | Termination of appointment of John Joseph Phillips as a secretary on 4 August 2014 |
4 August 2014 | Termination of appointment of John Joseph Phillips as a secretary on 4 August 2014 |
4 August 2014 | Termination of appointment of John Joseph Phillips as a secretary on 4 August 2014 |
11 February 2014 | Amended accounts made up to 31 December 2012 |
11 February 2014 | Amended accounts made up to 31 December 2012 |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
23 August 2012 | Amended accounts made up to 31 December 2010 |
23 August 2012 | Amended accounts made up to 31 December 2010 |
2 March 2012 | Appointment of Mr David Booth as a director |
2 March 2012 | Appointment of Mr David Booth as a director |
23 December 2011 | Annual return made up to 4 December 2011 |
23 December 2011 | Annual return made up to 4 December 2011 |
23 December 2011 | Annual return made up to 4 December 2011 |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders |
9 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders |
9 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders |
9 February 2010 | Company name changed beboo LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Company name changed beboo LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Change of name notice |
9 February 2010 | Change of name notice |
17 December 2009 | Appointment of Michael David Booth as a director |
17 December 2009 | Appointment of John Joseph Phillips as a secretary |
17 December 2009 | Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 17 December 2009 |
17 December 2009 | Appointment of John Joseph Phillips as a secretary |
17 December 2009 | Appointment of Michael David Booth as a director |
17 December 2009 | Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 17 December 2009 |
7 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 December 2009 |
7 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 December 2009 |
7 December 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 December 2009 |
7 December 2009 | Termination of appointment of Graham Cowan as a director |
7 December 2009 | Termination of appointment of Graham Cowan as a director |
4 December 2009 | Incorporation
|
4 December 2009 | Incorporation
|
4 December 2009 | Incorporation
|