- Company Overview for BEYOND DOUBT HOLDINGS LIMITED (14189544)
- Filing history for BEYOND DOUBT HOLDINGS LIMITED (14189544)
- People for BEYOND DOUBT HOLDINGS LIMITED (14189544)
- More for BEYOND DOUBT HOLDINGS LIMITED (14189544)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of Richard Beaven as a director on 22 November 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of Gilles Bernard Normand as a director on 1 August 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Carl Michael Steve Harring as a director on 11 December 2023 | |
11 Dec 2023 | CERTNM |
Company name changed salinas bidco LIMITED\certificate issued on 11/12/23
|
|
24 Jul 2023 | AP01 | Appointment of Gilles Bernard Normand as a director on 30 June 2023 | |
24 Jul 2023 | AP01 | Appointment of Richard Beaven as a director on 30 June 2023 | |
24 Jul 2023 | AP01 | Appointment of Mr Brendan Eamon Mccafferty as a director on 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
13 Mar 2023 | PSC01 | Notification of Carl Michael Steve Harring as a person with significant control on 22 August 2022 | |
13 Mar 2023 | PSC05 | Change of details for Hamsard 3684 Limited as a person with significant control on 9 March 2023 | |
09 Mar 2023 | CERTNM |
Company name changed tyche bidco LIMITED\certificate issued on 09/03/23
|
|
07 Mar 2023 | CERTNM |
Company name changed aquis global LIMITED\certificate issued on 07/03/23
|
|
06 Jan 2023 | AD01 | Registered office address changed from 11 Palace Court London W2 4LP England to 10 Ledbury Mews North London W11 2AF on 6 January 2023 | |
22 Aug 2022 | CERTNM |
Company name changed hamsard 3685 LIMITED\certificate issued on 22/08/22
|
|
22 Aug 2022 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 22 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Jonathan James Jones as a director on 22 August 2022 | |
22 Aug 2022 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 22 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Carl Michael Steve Harring as a director on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 11 Palace Court London W2 4LP on 22 August 2022 | |
22 Aug 2022 | PSC02 | Notification of Hamsard 3684 Limited as a person with significant control on 22 August 2022 | |
22 Aug 2022 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 22 August 2022 | |
22 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-22
|