BEYOND HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Philip Michael Clifton on 2025-07-01

View Document

09/06/259 June 2025 Purchase of own shares.

View Document

29/05/2529 May 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

29/04/2529 April 2025 Resolutions

View Document

20/02/2520 February 2025 Group of companies' accounts made up to 2023-11-30

View Document

19/02/2519 February 2025 Director's details changed for Mr Peter Michael Geoffrey Dabrowa on 2025-02-16

View Document

04/12/244 December 2024 Change of name notice

View Document

04/12/244 December 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

13/08/2413 August 2024 Appointment of Mr Philip Michael Clifton as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of Mr Alister Geoffrey Coleman as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of Mr Jonathan Coleman as a director on 2024-06-28

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Secretary's details changed for Mr Peter Dabrowa on 2022-03-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/10/206 October 2020 NOTIFICATION OF PSC STATEMENT ON 16/12/2019

View Document

06/10/206 October 2020 CESSATION OF PETER DABROWA AS A PSC

View Document

05/10/205 October 2020 CESSATION OF JONATHON COLEMAN AS A PSC

View Document

05/10/205 October 2020 CESSATION OF PHILIP MICHAEL CLIFTON AS A PSC

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 ADOPT ARTICLES 16/12/2019

View Document

07/02/207 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/204 February 2020 16/12/19 STATEMENT OF CAPITAL GBP 226.46

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 ADOPT ARTICLES 26/06/2019

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ANDREW THOMAS LARSEN

View Document

08/02/198 February 2019 CESSATION OF THE RICHMOND GROUP LIMITED AS A PSC

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CURREXT FROM 31/08/2018 TO 30/11/2018

View Document

07/09/187 September 2018 ADOPT ARTICLES 16/02/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BENAMOR

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLIFTON

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR JAMES RACHID BENAMOR

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHON COLEMAN

View Document

12/10/1712 October 2017 27/02/17 STATEMENT OF CAPITAL GBP 114.67

View Document

12/10/1712 October 2017 28/02/17 STATEMENT OF CAPITAL GBP 114.99

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

12/10/1712 October 2017 24/02/17 STATEMENT OF CAPITAL GBP 113.78

View Document

12/10/1712 October 2017 01/03/17 STATEMENT OF CAPITAL GBP 163.12

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RICHMOND GROUP LIMITED

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DABROWA / 01/03/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 ADOPT ARTICLES 31/08/2016

View Document

10/02/1710 February 2017 17/10/16 STATEMENT OF CAPITAL GBP 112.18

View Document

09/02/179 February 2017 SUB-DIVISION 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DABROWA / 10/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DABROWA / 27/06/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DABROWA / 10/08/2016

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED WORKOS LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 49 NEW STREET CHIPPENHAM ELY CB7 5QF

View Document

04/09/154 September 2015 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

04/09/154 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR JONATHON COLEMAN

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR PHILIP MICHAEL CLIFTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/11/147 November 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1312 August 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