BEYOND LAW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mark Dawson as a director on 2025-03-31

View Document

25/02/2525 February 2025 Termination of appointment of Jonathan Paul Boden as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Jonathan Paul Boden as a director on 2025-02-20

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

07/06/247 June 2024 Cessation of Matthew David Fleetwood as a person with significant control on 2024-05-29

View Document

06/06/246 June 2024 Appointment of Mr James Corlett as a director on 2024-05-29

View Document

06/06/246 June 2024 Termination of appointment of James Christy Truscott as a director on 2024-05-29

View Document

06/06/246 June 2024 Notification of Project Eric Bidco Limited as a person with significant control on 2024-05-29

View Document

06/06/246 June 2024 Termination of appointment of James Anthony Flynn as a director on 2024-05-29

View Document

05/06/245 June 2024 Satisfaction of charge 108172460001 in full

View Document

31/05/2431 May 2024 Registration of charge 108172460002, created on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

16/08/2316 August 2023 Director's details changed for Mr Matthew David Fleetwood on 2023-08-15

View Document

16/08/2316 August 2023 Director's details changed for Mr James Christy Truscott on 2023-08-15

View Document

16/08/2316 August 2023 Change of details for Mr Matthew David Fleetwood as a person with significant control on 2023-03-31

View Document

16/08/2316 August 2023 Cessation of James Christy Truscott as a person with significant control on 2023-03-31

View Document

16/08/2316 August 2023 Cessation of James Anthony Flynn as a person with significant control on 2023-03-31

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

15/08/2315 August 2023 Appointment of Mrs Amanda Jane Fleetwood as a director on 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

03/07/233 July 2023 Registered office address changed from 2nd Floor, Commercial Wharf 6 Commercial Street Manchester Greater Manchester M15 4PZ England to Bass Warehouse 4 Castle Street Manchester M3 4LZ on 2023-07-03

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 01/05/18 STATEMENT OF CAPITAL GBP 200.3

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/12/1813 December 2018 SUB-DIVISION 01/03/18

View Document

12/12/1812 December 2018 ADOPT ARTICLES 01/05/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JAMES ANTHONY FLYNN

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTY TRUSCOTT / 01/05/2018

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FLYNN

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB ENGLAND

View Document

23/03/1823 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID FLEETWOOD

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTY TRUSCOTT

View Document

02/08/172 August 2017 CESSATION OF PAULA POWELL AS A PSC

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA POWELL

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR JAMES CHRISTY TRUSCOTT

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM BEECH HOUSE CHESTER ROAD KELSALL TARPORLEY CW6 0RT UNITED KINGDOM

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR MATTHEW DAVID FLEETWOOD

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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