BEYOND MEDISPA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/03/2415 March 2024 | Appointment of Ms Shiho Matsuoka as a director on 2024-01-10 |
14/03/2414 March 2024 | Termination of appointment of Charles Wilkinson as a director on 2024-01-10 |
14/03/2414 March 2024 | Termination of appointment of Amano Ryugo as a director on 2024-01-10 |
14/03/2414 March 2024 | Appointment of Ms Jade Louise Bejaoui as a director on 2024-01-10 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
24/10/2324 October 2023 | Appointment of Mr Amano Ryugo as a director on 2023-09-25 |
24/10/2324 October 2023 | Appointment of Mr Keisuke Takahashi as a director on 2023-09-25 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
22/07/2322 July 2023 | Cessation of Andrew Stanley as a person with significant control on 2022-10-27 |
22/07/2322 July 2023 | Notification of Exclusive Medical Services Limited as a person with significant control on 2022-10-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Appointment of Mr Charles Wilkinson as a director on 2022-10-22 |
26/10/2226 October 2022 | Confirmation statement made on 2022-07-28 with updates |
26/10/2226 October 2022 | Cessation of Hilary Siobhan Murray as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Hilary Siobhan Murray as a director on 2022-10-26 |
26/10/2226 October 2022 | Notification of Andrew Stanley as a person with significant control on 2022-10-26 |
30/09/2230 September 2022 | Appointment of Ms Hilary Siobhan Murray as a director on 2022-08-10 |
09/08/229 August 2022 | |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
14/12/2114 December 2021 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 3 Downs View Meadows Ranmore Road Dorking RH4 1HW on 2021-12-14 |
07/10/217 October 2021 | Certificate of change of name |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
02/07/212 July 2021 | Cessation of Kim Pascoe as a person with significant control on 2021-06-30 |
02/07/212 July 2021 | Appointment of Ms Hilary Siobhan Murray as a director on 2021-06-30 |
02/07/212 July 2021 | Notification of Hilary Siobhan Murray as a person with significant control on 2021-06-30 |
02/07/212 July 2021 | Termination of appointment of Kim Pascoe as a director on 2021-06-30 |
01/07/211 July 2021 | Resolutions |
30/06/2130 June 2021 | Appointment of Ms Kim Pascoe as a director on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of John Peter Beeny as a director on 2021-06-30 |
30/06/2130 June 2021 | Notification of Kim Pascoe as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
30/06/2130 June 2021 | Cessation of John Peter Beeny as a person with significant control on 2021-06-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
04/01/184 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
01/02/171 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/06/1525 June 2015 | |
25/06/1525 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR JOHN PETER BEENY |
01/05/151 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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