BEAT CCM NINE LIMITED

07392994
5TH FLOOR 6 BEVIS MARKS LONDON UNITED KINGDOM EC3A 7BA

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 45 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 officers Change of particulars for director (Mr. Paul Michael Rayner) 2 Buy now
09 Apr 2024 officers Change of particulars for director (Mr Andrew James Tom Milligan) 2 Buy now
18 Sep 2023 accounts Annual Accounts 46 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 officers Appointment of secretary (Ms Shamsun Naher) 2 Buy now
12 May 2023 officers Termination of appointment of secretary (Asta Management Services Ltd) 1 Buy now
12 May 2023 officers Appointment of secretary (Miss Katie Victoria Baker) 2 Buy now
12 May 2023 officers Appointment of secretary (Mrs Heather Elizabeth Marsden) 2 Buy now
01 Sep 2022 officers Change of particulars for corporate secretary (Asta Management Services Ltd) 1 Buy now
21 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2022 accounts Annual Accounts 46 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 46 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 accounts Annual Accounts 45 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2019 accounts Annual Accounts 44 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
05 Feb 2019 resolution Resolution 3 Buy now
31 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 officers Appointment of director (Mr Andrew James Tom Milligan) 2 Buy now
26 Oct 2018 officers Appointment of director (Mr Paul Michael Rayner) 2 Buy now
26 Oct 2018 officers Termination of appointment of director (Mark Cicirelli) 1 Buy now
26 Oct 2018 officers Termination of appointment of director (John Seward Struck) 1 Buy now
24 Sep 2018 accounts Annual Accounts 41 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2018 officers Termination of appointment of director (Megan Mcconnell) 1 Buy now
15 Nov 2017 officers Change of particulars for director (Mr John Seward Struck) 2 Buy now
15 Nov 2017 officers Change of particulars for director (Mr John Seward Struck) 2 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 officers Appointment of corporate secretary (Asta Management Services Ltd) 2 Buy now
10 Oct 2017 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
06 Oct 2017 accounts Annual Accounts 40 Buy now
18 Aug 2017 officers Appointment of director (Megan Mcconnell) 2 Buy now
17 Aug 2017 officers Appointment of director (Mr John Seward Struck) 2 Buy now
17 Aug 2017 officers Termination of appointment of director (Derek Cochems) 1 Buy now
17 Aug 2017 officers Termination of appointment of director (Jonas Ulrik Rydell) 1 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2016 accounts Annual Accounts 40 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Oct 2015 accounts Annual Accounts 27 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
15 Sep 2014 accounts Annual Accounts 27 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 mortgage Statement of satisfaction of a charge 2 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 accounts Annual Accounts 32 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Mark Cicirelli) 2 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Jonas Ulrik Rydell) 2 Buy now
15 Aug 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 11 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
11 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
10 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
10 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
06 Oct 2011 annual-return Annual Return 6 Buy now
24 Aug 2011 officers Change of particulars for director (Mr Derek Cochems) 2 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Clyde Secretaries Limited) 2 Buy now
07 Jun 2011 officers Appointment of director (Mr Derek Cochems) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (John Collins Graham) 1 Buy now
15 Dec 2010 officers Appointment of director (Mr Jonas Ulrik Rydell) 2 Buy now
15 Dec 2010 officers Termination of appointment of director (Stephen Wood Dizard) 1 Buy now
08 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Sep 2010 incorporation Incorporation Company 34 Buy now