Advanced company searchLink opens in new window

BEYOND360 LIMITED

Company number 09763857

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)
16 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
23 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
31 May 2024 MR04 Satisfaction of charge 097638570001 in full
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
12 Jun 2023 MR01 Registration of charge 097638570001, created on 9 June 2023
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
22 Sep 2022 SH06 Cancellation of shares. Statement of capital on 16 September 2022
  • GBP 170.3793
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 172.4051
03 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 165.5089
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 160.9861
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
23 Sep 2021 AD01 Registered office address changed from 5 Merchant Square Merchant Square London W2 1AY England to 9 High Street Wellington Somerset TA21 8QT on 23 September 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 156.3796
12 Mar 2021 AP01 Appointment of Mr Brian Michael Schneider as a director on 10 March 2021
12 Mar 2021 AP01 Appointment of Mr Colin Keane Eagen as a director on 10 March 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2020 CH01 Director's details changed for Ms Gayle Patricia Thomas on 28 October 2020
28 Oct 2020 PSC07 Cessation of Jason Singh Shoker as a person with significant control on 1 April 2017
13 Oct 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
01 Oct 2020 TM01 Termination of appointment of Laurie Jo Bassi as a director on 1 October 2020