BEYOND THE DEAL LIMITED LIABILITY PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Appointment of 10619953 as a member on 2023-02-23

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/11/2213 November 2022 Termination of appointment of David Olsson as a member on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 1 Cornhill London EC3V 3nd England to Kemp House 152-160 City Road London EC1V 2NX on 2022-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/09/2026 September 2020 REGISTERED OFFICE CHANGED ON 26/09/2020 FROM 1 1 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 15 OLD BAILEY LONDON EC4M 7EF

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3462940001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 APPOINTMENT TERMINATED, LLP MEMBER RUTH MURRAY-WEBSTER

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

16/05/1916 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DIRECTOR CARLOS GRANT PATRICK KEENER / 10/05/2019

View Document

06/05/196 May 2019 LLP MEMBER APPOINTED MRS RUTH MURRAY-WEBSTER

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PATRICIA KEENER

View Document

06/05/196 May 2019 LLP MEMBER APPOINTED MR DAVID OLSSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS KEENER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 10/06/16

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 ANNUAL RETURN MADE UP TO 10/06/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 20 HANOVER SQUARE LONDON W1S 1JY

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, LLP MEMBER COLIN WILLIAM HOPKINS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 ANNUAL RETURN MADE UP TO 10/06/14

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 85 DEANE CROFT ROAD EASTCOTE PINNER MIDDLESEX HA5 1ST

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MR COLIN HOPKINS

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 10/06/13

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA JANE PREISER KEENER / 01/06/2012

View Document

03/07/123 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CARLOS GRANT PATRICK KEENER / 01/06/2012

View Document

03/07/123 July 2012 ANNUAL RETURN MADE UP TO 10/06/12

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 10/06/11

View Document

31/03/1131 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

07/07/107 July 2010 ANNUAL RETURN MADE UP TO 10/06/10

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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