Advanced company searchLink opens in new window

YONDER AND BEYOND LIMITED

Company number 08831712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2017 AD01 Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England to PO Box 501 Nexus Building Broadway Letchworth Garden City SG6 9BL on 22 March 2017
05 Apr 2016 AD01 Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR England to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH on 5 April 2016
04 Apr 2016 AD01 Registered office address changed from C/O Yonder and Beyond 9 White Lion Street London N1 9PD to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR on 4 April 2016
25 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
26 Oct 2015 AA Micro company accounts made up to 30 June 2015
18 Sep 2015 TM01 Termination of appointment of Peter Sedeffow as a director on 18 September 2015
12 Jul 2015 TM01 Termination of appointment of Pasa Mustafa as a director on 21 May 2015
12 Jul 2015 AP01 Appointment of Mr Peter Sedeffow as a director on 21 May 2015
12 Jul 2015 TM01 Termination of appointment of Stephane Oury as a director on 21 May 2015
16 Apr 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
16 Apr 2015 AP01 Appointment of Mr Shashi Fernando as a director on 18 October 2014
24 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
31 Oct 2014 AP01 Appointment of Mr Stephane Oury as a director on 18 October 2014
31 Oct 2014 AP01 Appointment of Mr John Bell as a director on 18 October 2014
08 Aug 2014 TM01 Termination of appointment of Shashi Fernando as a director on 29 July 2014
08 Aug 2014 AP01 Appointment of Mr Pasa Mustafa as a director on 29 July 2014
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted