BEYOND BUDGETING ASSOCIATION LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Termination of appointment of Anders Olesen as a director on 2024-10-29

View Document

03/06/253 June 2025 Appointment of Dag Larsson as a director on 2024-10-29

View Document

19/08/2419 August 2024 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3000a Parkway Whiteley Fareham PO15 7FX

View Document

14/08/2414 August 2024 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/10/2326 October 2023 Registered office address changed from One Kingdom Street Paddington Central London W2 6BD to Glencairn Holmesdale Road South Nutfield Redhill RH1 4JE on 2023-10-26

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2225 April 2022 Director's details changed for Anders Olesen on 2022-04-15

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 02/08/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 19/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BUNCE

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 19/06/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM FIRST FLOOR 745 AMPRESS LANE LYMINGTON HAMPSHIRE SO41 8LW

View Document

17/07/1417 July 2014 SAIL ADDRESS CREATED

View Document

17/07/1417 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/07/1415 July 2014 19/06/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1311 November 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

19/06/1319 June 2013 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