BEYOND: PUTTING DATA TO WORK (GROUP) LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Adam Davies as a director on 2025-01-12

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

27/09/2427 September 2024 Notification of William De La Poer Beresford as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/08/2412 August 2024 Registered office address changed from South Bowood Lodge South Bowood Bridport DT6 5JN England to 7 Bell Yard London WC2A 2JR on 2024-08-12

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/12/2221 December 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to South Bowood Lodge South Bowood Bridport DT6 5JN on 2022-12-21

View Document

22/11/2222 November 2022 Change of details for Paul Simon Alexander as a person with significant control on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from Woodcock House High Street Wimbledon London SW19 5BY England to 7 Bell Yard London WC2A 2JR on 2021-09-23

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 1255.34

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALEXANDER

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE VARLEY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MALONEY

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM LEVEL 5 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH PUTNEY SW6 3BQ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 1647.06

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER / 21/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEARY

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 10-12 116 PUTNEY BRIDGE ROAD LONDON SW15 2NQ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ADAM DAVIES

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALONEY

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS SOPHIE LOUISE NEARY

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUI SEYMOUR

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARIANO DIMA

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MS MELANIE ANNE VARLEY

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR MARIANO DIMA

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR WILLIAM JOHN ALEXANDER

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MRS DOROTHY ALEXANDER

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR RICHARD EDWARD MALONEY

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MRS JACQUI MARY SEYMOUR

View Document

07/11/117 November 2011 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR WILLIAM DE LA POER BERESFORD

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR RICHARD MALONEY

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED

View Document

04/07/114 July 2011 NC INC ALREADY ADJUSTED 27/06/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 2 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SUB DIVISION OF SHARES 02/09/2010

View Document

06/10/106 October 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/10/106 October 2010 ADOPT ARTICLES 11/08/2010

View Document

28/07/1028 July 2010 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