BEYOND PRIVACY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

12/11/2412 November 2024 Secretary's details changed for Ms Nicola Mckilligan on 2024-11-01

View Document

12/11/2412 November 2024 Change of details for Ms. Nicola Flora Mckilligan as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Ms Nicola Mckilligan on 2024-11-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

08/10/238 October 2023 Registered office address changed from 3 Linhope Street London NW1 6ES England to 7 Eland Road London SW11 5JX on 2023-10-08

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

04/07/204 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE GAZEY

View Document

04/07/204 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA FLORA MCKILLIGAN

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAFAQAT ALI / 01/03/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA MCKILLIGAN / 01/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM FLAT 5, 92 NEW CAVENDISH STREET LONDON W1W 6XJ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAQAT ALI

View Document

11/08/1811 August 2018 CURREXT FROM 30/11/2018 TO 31/01/2019

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MCKILLIGAN / 07/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA MCKILLIGAN / 07/12/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MS JACQUELINE ANNE GAZEY

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR RAFAQAT ALI

View Document

24/11/1724 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 2

View Document

01/11/171 November 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


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