BEYOND BUDGETING ASSOCIATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 03/06/253 June 2025 | Termination of appointment of Anders Olesen as a director on 2024-10-29 |
| 03/06/253 June 2025 | Appointment of Dag Larsson as a director on 2024-10-29 |
| 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 |
| 14/08/2414 August 2024 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 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 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/04/2225 April 2022 | Director's details changed for Anders Olesen on 2022-04-15 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/08/173 August 2017 | NOTIFICATION OF PSC STATEMENT ON 02/08/2017 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/06/1622 June 2016 | 19/06/16 NO MEMBER LIST |
| 22/06/1622 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BUNCE |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/08/1518 August 2015 | 19/06/15 NO MEMBER LIST |
| 20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM FIRST FLOOR 745 AMPRESS LANE LYMINGTON HAMPSHIRE SO41 8LW |
| 17/07/1417 July 2014 | SAIL ADDRESS CREATED |
| 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 |
| 15/07/1415 July 2014 | 19/06/14 NO MEMBER LIST |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/11/1311 November 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
| 19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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