-
BEAMLINE DIAGNOSTICS LIMITED - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 09504725
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O BEGBIES TRAYNOR
- 29th Floor 40 Bank Street
- London
- E14 5NR C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- FOREMAN, Liberty
- HEDGELAND, Paul Frederick
- MUSTILL, Timothy Andrew
- WILLETTS, Katherine Victoria
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-23
- Age Of Company 2015-03-23 9 years
- SIC/NACE
- 32500
Ownership
- Beneficial Owners
- Liberty Foreman
- Miss Katherine Victoria Oliver
- Mrs Katherine Victoria Willetts
- Dr Liberty Foreman
- Dr Liberty Foreman
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-05-04
- Last Date: 2020-03-23
-
BEAMLINE DIAGNOSTICS LIMITED Company Description
- BEAMLINE DIAGNOSTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 09504725. Its current trading status is "live". It was registered 2015-03-23. It has declared SIC or NACE codes as "32500". It has 4 directors The latest accounts are filed up to 2020-03-31.It can be contacted at C/o Begbies Traynor .
Get BEAMLINE DIAGNOSTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beamline Diagnostics Limited - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
- 2015-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEAMLINE DIAGNOSTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-21) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-28) - LIQ03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-04) - TM01
-
resolution (2021-01-25) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-25) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-01-25) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-29) - AD01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-03-31) - PSC04
-
change-person-director-company-with-change-date (2020-03-31) - CH01
-
change-to-a-person-with-significant-control (2020-04-01) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-22) - AD01
-
change-person-director-company-with-change-date (2020-06-08) - CH01
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
change-to-a-person-with-significant-control (2020-06-08) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
-
termination-director-company-with-name-termination-date (2019-10-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-06-14) - AA
-
confirmation-statement-with-updates (2019-03-26) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-16) - CH01
-
second-filing-capital-allotment-shares (2018-01-24) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
-
change-to-a-person-with-significant-control (2018-02-16) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-03) - AD01
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-03) - AA
-
legacy (2018-03-08) - RP04CS01
-
change-to-a-person-with-significant-control (2018-02-05) - PSC04
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-06-27) - SH01
-
appoint-person-director-company-with-name-date (2017-06-27) - AP01
-
capital-allotment-shares (2017-06-13) - SH01
-
appoint-person-director-company-with-name-date (2017-04-26) - AP01
-
capital-allotment-shares (2017-04-26) - SH01
-
change-person-director-company-with-change-date (2017-04-21) - CH01
-
termination-director-company-with-name-termination-date (2017-03-30) - TM01
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
resolution (2017-10-17) - RESOLUTIONS
keyboard_arrow_right 2016
-
resolution (2016-01-06) - RESOLUTIONS
-
capital-allotment-shares (2016-01-06) - SH01
-
capital-alter-shares-subdivision (2016-01-06) - SH02
-
capital-allotment-shares (2016-04-21) - SH01
-
change-person-director-company-with-change-date (2016-04-22) - CH01
-
resolution (2016-09-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-09-08) - AP01
-
accounts-with-accounts-type-micro-entity (2016-12-01) - AA
-
change-person-director-company-with-change-date (2016-04-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-23) - NEWINC