BEYOND 2030 LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of affairs

View Document

26/02/2426 February 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Registered office address changed from High Trees Trystings Close Claygate Esher KT10 0TF England to 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-26

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-02-27

View Document

30/08/2330 August 2023 Director's details changed for Mrs Toni Christine Eastwood on 2023-08-30

View Document

29/08/2329 August 2023 Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS England to High Trees Trystings Close Claygate Esher KT10 0TF on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

19/04/2319 April 2023 Previous accounting period extended from 2022-08-30 to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

26/04/2226 April 2022 Termination of appointment of Richard James Eastwood as a director on 2021-07-31

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

22/02/2122 February 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 109 KNOWLES HILL ROLLESTON-ON-DOVE BURTON-ON-TRENT DE13 9DZ ENGLAND

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 8 MARSDEN BUSINESS PARK JAMES NICOLSON LINK,CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WX ENGLAND

View Document

02/05/192 May 2019 30/08/18 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM SUITE C THE COACH HOUSE WATERFULFORD HALL NABURN LANE, FULFORD YORK NORTH YORKSHIRE YO19 4RG

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

05/12/175 December 2017 30/08/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

23/05/1623 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN POWELL

View Document

11/09/1411 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 ARTICLES OF ASSOCIATION

View Document

01/10/131 October 2013 24/07/13 STATEMENT OF CAPITAL GBP 100

View Document

01/10/131 October 2013 24/07/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR RICHARD JAMES EASTWOOD

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED KAREN POWELL

View Document

05/09/135 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM THE COACH HOUSE NABURN LANE FULFORD YORK N YORKS YO19 4RG UNITED KINGDOM

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED BEYOND 2030 HOLDINGS LTD CERTIFICATE ISSUED ON 26/11/12

View Document

21/08/1221 August 2012 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