- Company Overview for BEYOND HOLDINGS LIMITED (08645640)
- Filing history for BEYOND HOLDINGS LIMITED (08645640)
- People for BEYOND HOLDINGS LIMITED (08645640)
- More for BEYOND HOLDINGS LIMITED (08645640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 May 2019 | AP01 | Appointment of Mr Andrew Thomas Larsen as a director on 22 May 2019 | |
08 Feb 2019 | PSC07 | Cessation of The Richmond Group Limited as a person with significant control on 7 September 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England to Furlong House 2 Kings Court Newmarket Suffolk CB8 7SG on 18 December 2018 | |
21 Nov 2018 | AA01 | Current accounting period extended from 31 August 2018 to 30 November 2018 | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of James Rachid Benamor as a director on 15 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr James Rachid Benamor as a director on 15 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Jonathon Coleman as a director on 1 March 2017 | |
15 Mar 2018 | TM01 | Termination of appointment of Philip Michael Clifton as a director on 1 March 2017 | |
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
12 Oct 2017 | PSC04 | Change of details for Mr Peter Dabrowa as a person with significant control on 1 March 2017 | |
12 Oct 2017 | PSC02 | Notification of The Richmond Group Limited as a person with significant control on 1 March 2017 | |
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
12 Oct 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
09 Feb 2017 | SH02 | Sub-division of shares on 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates |