BEYOND RETRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/07/2314 July 2023 Registered office address changed from 9 Appold Street 6th Floor 9 Appold Street 6th Floor London London EC2A 2AP EC2A 2AP England to 9 Appold Street 6th Floor London EC2A 2AP on 2023-07-14

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 9 Appold Street 6th Floor 9 Appold Street 6th Floor London London EC2A 2AP EC2A 2AP on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN BETHELL

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/01/1315 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1125 February 2011 31/05/10 PARTIAL EXEMPTION

View Document

17/01/1117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 104 SOUTHOVER LONDON N12 7HD

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/02/1022 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENE BETHELL / 01/12/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 104 SOUTHOVER WOODSIDE PARK LONDON N12 7HD

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 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