BEYOND LAW GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Appointment of Mark Dawson as a director on 2025-03-31 |
25/02/2525 February 2025 | Termination of appointment of Jonathan Paul Boden as a director on 2025-02-20 |
20/02/2520 February 2025 | Appointment of Mr Jonathan Paul Boden as a director on 2025-02-20 |
16/12/2416 December 2024 | Group of companies' accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-02 with updates |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
07/06/247 June 2024 | Cessation of Matthew David Fleetwood as a person with significant control on 2024-05-29 |
06/06/246 June 2024 | Appointment of Mr James Corlett as a director on 2024-05-29 |
06/06/246 June 2024 | Termination of appointment of James Christy Truscott as a director on 2024-05-29 |
06/06/246 June 2024 | Notification of Project Eric Bidco Limited as a person with significant control on 2024-05-29 |
06/06/246 June 2024 | Termination of appointment of James Anthony Flynn as a director on 2024-05-29 |
05/06/245 June 2024 | Satisfaction of charge 108172460001 in full |
31/05/2431 May 2024 | Registration of charge 108172460002, created on 2024-05-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/01/2413 January 2024 | Group of companies' accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Memorandum and Articles of Association |
21/08/2321 August 2023 | Change of share class name or designation |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
16/08/2316 August 2023 | Director's details changed for Mr Matthew David Fleetwood on 2023-08-15 |
16/08/2316 August 2023 | Director's details changed for Mr James Christy Truscott on 2023-08-15 |
16/08/2316 August 2023 | Change of details for Mr Matthew David Fleetwood as a person with significant control on 2023-03-31 |
16/08/2316 August 2023 | Cessation of James Christy Truscott as a person with significant control on 2023-03-31 |
16/08/2316 August 2023 | Cessation of James Anthony Flynn as a person with significant control on 2023-03-31 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
15/08/2315 August 2023 | Appointment of Mrs Amanda Jane Fleetwood as a director on 2023-03-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-02 with updates |
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 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | 01/05/18 STATEMENT OF CAPITAL GBP 200.3 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
22/03/1922 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
13/12/1813 December 2018 | SUB-DIVISION 01/03/18 |
12/12/1812 December 2018 | ADOPT ARTICLES 01/05/2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR JAMES ANTHONY FLYNN |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTY TRUSCOTT / 01/05/2018 |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FLYNN |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB ENGLAND |
23/03/1823 March 2018 | CURRSHO FROM 30/06/2018 TO 31/03/2018 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID FLEETWOOD |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTY TRUSCOTT |
02/08/172 August 2017 | CESSATION OF PAULA POWELL AS A PSC |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PAULA POWELL |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR JAMES CHRISTY TRUSCOTT |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM BEECH HOUSE CHESTER ROAD KELSALL TARPORLEY CW6 0RT UNITED KINGDOM |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR MATTHEW DAVID FLEETWOOD |
13/06/1713 June 2017 | 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