Advanced company searchLink opens in new window

BEYOND 100 LIMITED

Company number 12526822

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)
31 Aug 2024 AA Audit exemption subsidiary accounts made up to 26 September 2023
31 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/09/23
14 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/09/23
14 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/09/23
23 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
16 Sep 2023 AA Audit exemption subsidiary accounts made up to 26 September 2022
16 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/09/22
16 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/09/22
16 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/09/22
11 May 2023 TM01 Termination of appointment of Robbie Ian Bell as a director on 30 April 2023
11 May 2023 AP01 Appointment of Mr Nicholas Dermott Vance Allen as a director on 30 April 2023
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Jun 2022 AA Accounts for a small company made up to 26 September 2021
25 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
06 Sep 2021 TM01 Termination of appointment of Steven Barry Willett as a director on 28 August 2021
30 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
09 Apr 2021 TM01 Termination of appointment of Lisa Michele Giroux as a director on 1 April 2021
09 Apr 2021 TM01 Termination of appointment of Michael Joseph Casey as a director on 1 April 2021
09 Apr 2021 AP01 Appointment of Mr Matthew Giles Thomas Smith as a director on 1 April 2021
09 Apr 2021 AP01 Appointment of Mr Robbie Ian Bell as a director on 1 April 2021
09 Apr 2021 AP01 Appointment of Mr Steven Barry Willett as a director on 1 April 2021
06 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 19 September 2021
06 Apr 2021 AD01 Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire CV10 7RH on 6 April 2021
28 Dec 2020 AP01 Appointment of Lisa Michele Giroux as a director on 28 December 2020