- Company Overview for BEYOND360 LIMITED (09763857)
- Filing history for BEYOND360 LIMITED (09763857)
- People for BEYOND360 LIMITED (09763857)
- Charges for BEYOND360 LIMITED (09763857)
- More for BEYOND360 LIMITED (09763857)
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
|
|
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
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
|
|
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
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
|
|
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 |