BEYOND NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Appointment of Mr Will Dawson as a director on 2025-01-16

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

22/11/2422 November 2024 Registration of charge 051729560002, created on 2024-11-19

View Document

24/10/2424 October 2024 Satisfaction of charge 051729560001 in full

View Document

12/07/2412 July 2024 Appointment of Mr Elliott Hyman as a director on 2024-07-08

View Document

12/07/2412 July 2024 Appointment of Mr Zachary Mayer as a director on 2024-07-08

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

21/06/2421 June 2024 Change of details for Digital Origin Holdings Ltd as a person with significant control on 2024-06-13

View Document

20/06/2420 June 2024 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Pury Hill Business Park Briary Barn Towcester NN12 7LS on 2024-06-20

View Document

10/04/2410 April 2024 Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10

View Document

03/04/243 April 2024 Appointment of Tucker Stein as a director on 2024-03-19

View Document

02/04/242 April 2024 Appointment of Timothy Burke as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of Robert Sweetlove as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of James Joseph Evans as a director on 2024-03-19

View Document

26/03/2426 March 2024 Registered office address changed from Chandos House School Lane Buckingham United Kingdom MK18 1HD England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Registration of charge 051729560001, created on 2023-09-13

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

21/04/2321 April 2023 Appointment of Mr Robert Sweetlove as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Claire Hussain as a secretary on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Tariq Hussain as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Claire Hussain as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Windson Choy as a director on 2023-04-20

View Document

21/04/2321 April 2023 Cessation of Tariq Hussain as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Cessation of Windson Choy as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Notification of Digital Origin Holdings Ltd as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mr James Joseph Evans as a director on 2023-04-20

View Document

21/04/2321 April 2023 Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to Chandos House School Lane Buckingham United Kingdom MK18 1HD on 2023-04-21

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

25/09/1925 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

11/09/1811 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WINDSON CHOY / 02/02/2015

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 21/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HUSSAIN / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WINDSON CHOY / 21/07/2014

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 21/07/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINDSON CHOY / 07/07/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 70 NORTOFT ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0LD

View Document

28/07/1028 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 07/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HUSSAIN / 07/07/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 07/07/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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