Advanced company searchLink opens in new window

BEYOND GOVERNANCE LTD

Company number 11815098

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)
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Feb 2024 PSC07 Cessation of Erika Britt Eliasson-Norris as a person with significant control on 8 August 2023
15 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
15 Feb 2024 PSC02 Notification of Beyond Governance Investments Limited as a person with significant control on 8 August 2023
27 Jan 2024 AP01 Appointment of Briege Josephine Leahy as a director on 23 January 2024
27 Jan 2024 CH01 Director's details changed for Ms Erika Britt Eliasson-Norris on 14 January 2024
19 Oct 2023 AD01 Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom to Dsco, the Tower the Maltings Hoe Lane Ware Herts SG12 9LR on 19 October 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 Feb 2022 PSC04 Change of details for Erika Britt Percival as a person with significant control on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Erika Britt Percival on 9 February 2022
24 Dec 2021 CH01 Director's details changed for Erika Britt Percival on 15 December 2021
20 Dec 2021 TM01 Termination of appointment of Jack Percival as a director on 15 December 2021
26 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2020 MA Memorandum and Articles of Association
25 Mar 2020 AP01 Appointment of Lisa Catherine Attenborough as a director on 14 March 2020
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-08
  • GBP 100