A. BECKMAN LIMITED

00603046
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
29 Jun 2024 accounts Annual Accounts 7 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 8 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 8 Buy now
11 Apr 2022 officers Termination of appointment of director (Lynton Robert Stock) 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 7 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 7 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 11 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2016 accounts Annual Accounts 8 Buy now
12 Feb 2016 annual-return Annual Return 6 Buy now
10 Dec 2015 officers Change of particulars for director (Jacqueline Lorna Lawson) 2 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Melvin Anthony Lawson) 2 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
23 Jun 2015 insolvency Solvency Statement dated 17/06/15 1 Buy now
23 Jun 2015 resolution Resolution 1 Buy now
22 Jun 2015 officers Change of particulars for director (Mr Lynton Robert Stock) 2 Buy now
15 Apr 2015 accounts Annual Accounts 12 Buy now
14 Jan 2015 officers Change of particulars for director (Jacqueline Lorna Lawson) 2 Buy now
14 Jan 2015 officers Change of particulars for secretary (Bharat Kantilal Thakrar) 1 Buy now
14 Jan 2015 officers Change of particulars for director (Mr Melvin Anthony Lawson) 2 Buy now
05 Jan 2015 annual-return Annual Return 6 Buy now
08 Apr 2014 accounts Annual Accounts 19 Buy now
24 Feb 2014 annual-return Annual Return 6 Buy now
18 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Apr 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
18 Apr 2013 incorporation Re Registration Memorandum Articles 24 Buy now
18 Apr 2013 resolution Resolution 1 Buy now
18 Apr 2013 change-of-name Reregistration Public To Private Company 2 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 18 Buy now
18 Dec 2012 officers Change of particulars for director (Jacqueline Lorna Lawson) 2 Buy now
12 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Nov 2012 officers Change of particulars for secretary (Bharat Kantilal Thakrar) 2 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Melvin Anthony Lawson) 2 Buy now
18 Jan 2012 officers Appointment of secretary (Bharat Kantilal Thakrar) 3 Buy now
18 Jan 2012 officers Termination of appointment of secretary (Gajen Naidu) 2 Buy now
13 Jan 2012 annual-return Annual Return 6 Buy now
23 Dec 2011 accounts Annual Accounts 20 Buy now
14 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
30 Jun 2010 accounts Annual Accounts 20 Buy now
11 Jan 2010 officers Change of particulars for director (Jacqueline Lorna Lawson) 2 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Melvin Anthony Lawson) 2 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2009 accounts Annual Accounts 19 Buy now
23 Dec 2008 annual-return Return made up to 20/12/08; full list of members 4 Buy now
10 Dec 2008 address Location of register of members 1 Buy now
10 Dec 2008 address Location of debenture register 1 Buy now
25 Jul 2008 accounts Annual Accounts 19 Buy now
28 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 14 5 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH 1 Buy now
11 Dec 2007 annual-return Return made up to 20/12/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 20 Buy now
09 Feb 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 annual-return Return made up to 20/12/06; full list of members 3 Buy now
12 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2006 accounts Annual Accounts 21 Buy now
04 Jul 2006 officers Director resigned 1 Buy now
26 May 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2006 annual-return Return made up to 20/12/05; full list of members 3 Buy now
13 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2005 accounts Annual Accounts 16 Buy now
30 Dec 2004 annual-return Return made up to 20/12/04; full list of members 6 Buy now
09 Nov 2004 officers New director appointed 3 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 accounts Annual Accounts 16 Buy now
09 Feb 2004 officers Director's particulars changed 1 Buy now
09 Feb 2004 officers Director's particulars changed 1 Buy now
09 Feb 2004 officers Secretary's particulars changed 1 Buy now
05 Feb 2004 annual-return Return made up to 20/12/03; full list of members 6 Buy now