BEYOND CERTAINTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | |
18/06/2518 June 2025 | Resolutions |
18/06/2518 June 2025 | Statement of capital on 2025-06-18 |
15/05/2515 May 2025 | Director's details changed for Mr Haralambos Stavrou on 2025-05-13 |
15/05/2515 May 2025 | Registered office address changed from 6 Southgate Road London N1 3LY England to Unit 12 Riverwalk Business Park Riverwalk Road Enfield EN3 7QN on 2025-05-15 |
15/05/2515 May 2025 | Change of details for Mr Haralambos Stavrou as a person with significant control on 2025-05-13 |
15/05/2515 May 2025 | Change of details for Mr Elia Adam Nicolas as a person with significant control on 2025-05-13 |
15/05/2515 May 2025 | Director's details changed for Mr Elia Adam Nicolas on 2025-05-13 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
30/10/2430 October 2024 | Registration of charge 043628910003, created on 2024-10-29 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/09/2417 September 2024 | Registration of charge 043628910002, created on 2024-09-12 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/12/2226 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIA ADAM NICOLAS / 14/02/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARALAMBOS STAVROU / 31/01/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, SECRETARY PHAIDRA GEORGIOU |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELIA ADAM NICOLAS / 31/12/2011 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELIA ADAM NICOLAS / 31/12/2011 |
24/02/1224 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIA ADAM NICOLAS / 10/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARALAMBOS STAVROU / 10/02/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS STAVROU / 11/12/2008 |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/03/088 March 2008 | REGISTERED OFFICE CHANGED ON 08/03/2008 FROM UNIT 2 OLD COURT MEWS 311A CHASE ROAD SOUTHGATE LONDON N14 6JS |
14/02/0814 February 2008 | RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/03/075 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/08/062 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0617 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/03/044 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/03/034 March 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
04/03/024 March 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
01/02/021 February 2002 | DIRECTOR RESIGNED |
01/02/021 February 2002 | SECRETARY RESIGNED |
29/01/0229 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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