BEYOND CAVILL LTD

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

01/10/241 October 2024 Change of details for Mr Toby Johsua Ben Cavill as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mrs Cherry Hicken as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Cherry Hicken on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Toby Johsua Ben Cavill on 2024-10-01

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

15/03/2315 March 2023 Appointment of Mr Toby Johsua Ben Cavill as a director on 2023-02-02

View Document

15/03/2315 March 2023 Appointment of Mrs Cherry Hicken as a director on 2023-02-02

View Document

15/03/2315 March 2023 Certificate of change of name

View Document

15/03/2315 March 2023 Notification of Toby Johsua Ben Cavill as a person with significant control on 2023-02-02

View Document

15/03/2315 March 2023 Notification of Cherry Hicken as a person with significant control on 2023-02-02

View Document

15/03/2315 March 2023 Change of details for Deborah Cavill as a person with significant control on 2023-02-02

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Change of details for Deborah Cavill as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Director's details changed for Deborah Cavill on 2022-05-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/192 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 105

View Document

12/04/1912 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information