BE POSSIBLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewCessation of Claudia Cunha Freire Coelho as a person with significant control on 2025-10-02

View Document

02/10/252 October 2025 NewCessation of Matt Charge as a person with significant control on 2025-10-02

View Document

02/10/252 October 2025 NewTermination of appointment of Claudia Cunha Freire Coelho as a director on 2025-10-02

View Document

02/10/252 October 2025 NewNotification of Be Possible Holdings Limited as a person with significant control on 2025-10-02

View Document

02/10/252 October 2025 NewDirector's details changed for Mr Matt Charge on 2025-10-02

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Sub-division of shares on 2024-11-28

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

29/07/2429 July 2024 Statement of company's objects

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

08/02/238 February 2023 Change of details for Mrs Claudia Cunha Freire Coelho as a person with significant control on 2023-01-31

View Document

08/02/238 February 2023 Director's details changed for Mr Matt Charge on 2023-01-31

View Document

08/02/238 February 2023 Director's details changed for Mrs Claudia Cunha Freire Coelho on 2023-01-31

View Document

08/02/238 February 2023 Director's details changed for Mrs Claudia Cunha Freire Coelho on 2023-01-31

View Document

08/02/238 February 2023 Director's details changed for Mr Matt Charge on 2023-01-31

View Document

08/02/238 February 2023 Change of details for Mr Matt Charge as a person with significant control on 2023-01-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mr Matt Charge on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 2 - 3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL England to Castle House Castle Street Guildford Surrey GU1 3UW on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mrs Claudia Cunha Freire Coelho on 2022-03-03

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-10-31 to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MR MATT CHARGE / 04/06/2021

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA CUNHA FREIRE COELHO / 04/06/2021

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT CHARGE

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA COELHO

View Document

12/05/2112 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 DIRECTOR APPOINTED MS CLAUDIA CUNHA FREIRE COELHO

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

08/01/218 January 2021 COMPANY NAME CHANGED M2C PERFORMANCE LTD CERTIFICATE ISSUED ON 08/01/21

View Document

13/10/2013 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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