Advanced company searchLink opens in new window

BEYONDWMS LTD

Company number 13617433

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)
20 Dec 2022 CAP-SS Solvency Statement dated 06/12/22
20 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
03 Nov 2022 PSC01 Notification of Samuel Deren as a person with significant control on 31 October 2022
03 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 3 November 2022
23 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
22 Sep 2022 PSC08 Notification of a person with significant control statement
22 Sep 2022 PSC07 Cessation of Maria Del Mar Puentes Heras as a person with significant control on 1 May 2022
22 Sep 2022 PSC07 Cessation of Samuel Deren as a person with significant control on 1 May 2022
05 Aug 2022 PSC04 Change of details for Mr Samuel Deren as a person with significant control on 4 August 2022
05 Aug 2022 PSC04 Change of details for Dr Maria Del Mar Puentes Heras as a person with significant control on 4 August 2022
27 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 PSC01 Notification of Samuel Deren as a person with significant control on 24 March 2022
11 Apr 2022 AD01 Registered office address changed from 57 Five Mile Drive Oxford Oxon OX2 8HW United Kingdom to First Floor 59 Coton Road Nuneaton CV11 5TS on 11 April 2022
01 Apr 2022 PSC01 Notification of Maria Del Mar Puentes Heras as a person with significant control on 15 March 2022
01 Apr 2022 AD01 Registered office address changed from Warwick Business Centre Hawkes Drive Heathcote Ind Est Warwick CV34 6LX England to 57 Five Mile Drive Oxford Oxon OX2 8HW on 1 April 2022
11 Mar 2022 TM01 Termination of appointment of Declan James Hume as a director on 11 March 2022
11 Mar 2022 PSC07 Cessation of Piotr Feldman as a person with significant control on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of Piotr Feldman as a director on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of Marcin Nowakowski as a director on 11 March 2022
02 Mar 2022 AP01 Appointment of Dr Maria Del Mar Puentes Heras as a director on 2 March 2022
25 Jan 2022 AP01 Appointment of Mr Samuel Deren as a director on 25 January 2022
26 Nov 2021 PSC01 Notification of Piotr Feldman as a person with significant control on 26 November 2021
18 Nov 2021 AP01 Appointment of Mr Declan James Hume as a director on 17 November 2021