BEYOND 90 LIMITED



Company Documents

DateDescription
22/02/2422 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 3RD FLOOR 14 LITTLE LEVER STREET MANCHESTER M1 1HR ENGLAND

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD NORRIS / 03/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD NORRIS / 03/12/2020

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts


31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD NORRIS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 3RD FLOOR LITTLE LEVER STREET MANCHESTER M1 1HR ENGLAND

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
16/06/1616 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD NORRIS / 05/05/2016

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM WEST VILLAGE 127 PORTLAND STREET MANCHESTER M1 4PZ UNITED KINGDOM

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company