BEINIH LIMITED

08867511
SECOND FLOOR 87-91 NEWMAN STREET LONDON ENGLAND W1T 3EY

Documents

Documents
Date Category Description Pages
04 Mar 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2024 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2024 insolvency Solvency Statement dated 19/12/24 1 Buy now
19 Dec 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2024 resolution Resolution 2 Buy now
02 Aug 2024 accounts Annual Accounts 71 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2024 accounts Annual Accounts 76 Buy now
03 Jan 2024 capital Return of Allotment of shares 3 Buy now
11 Sep 2023 resolution Resolution 1 Buy now
11 Sep 2023 incorporation Memorandum Articles 32 Buy now
11 Sep 2023 incorporation Memorandum Articles 32 Buy now
20 Apr 2023 accounts Annual Accounts 76 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 87 Buy now
14 Dec 2021 officers Appointment of director (Mr. Richard Aidan Verow) 2 Buy now
14 Dec 2021 officers Termination of appointment of director (Daniel James Markham) 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2021 accounts Annual Accounts 88 Buy now
20 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2020 insolvency Solvency Statement dated 09/12/20 1 Buy now
20 Dec 2020 resolution Resolution 2 Buy now
16 Dec 2020 officers Termination of appointment of director (Nasser Ghanim a Al-Khelaifi) 1 Buy now
18 Feb 2020 accounts Annual Accounts 76 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 77 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2019 officers Change of particulars for director (Yousif Mohammed H a Al-Obaidli) 2 Buy now
07 Feb 2019 officers Change of particulars for director (Nasser Ghanim a Al-Khelaifi) 2 Buy now
19 Dec 2018 resolution Resolution 34 Buy now
05 Dec 2018 officers Appointment of director (Daniel James Markham) 2 Buy now
05 Dec 2018 capital Return of Allotment of shares 3 Buy now
04 Dec 2018 capital Return of Allotment of shares 3 Buy now
09 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2018 auditors Auditors Resignation Company 2 Buy now
16 Apr 2018 accounts Annual Accounts 96 Buy now
14 Mar 2018 officers Termination of appointment of director (Daniel James Markham) 1 Buy now
13 Mar 2018 officers Appointment of director (Mr Daniel James Markham) 2 Buy now
12 Mar 2018 capital Return of Allotment of shares 3 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 auditors Auditors Resignation Company 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Mar 2016 capital Return of Allotment of shares 4 Buy now
02 Mar 2016 annual-return Annual Return 19 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
30 May 2015 officers Appointment of director (Nasser Ghanim a Al-Khelaifi) 3 Buy now
30 May 2015 officers Appointment of director (Yousif Mohammed H a Al-Obaidli) 3 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2015 officers Termination of appointment of director (Sophie Jordan) 2 Buy now
13 Apr 2015 annual-return Annual Return 14 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Mar 2014 officers Termination of appointment of director (Andrew Harris) 1 Buy now
07 Mar 2014 officers Termination of appointment of secretary (Dentons Secretaries Limited) 1 Buy now
07 Mar 2014 officers Termination of appointment of director (Dentons Directors Limited) 1 Buy now
07 Mar 2014 officers Appointment of director (Sophie Jordan) 2 Buy now
07 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 incorporation Incorporation Company 50 Buy now