BEYOND THE DOWNLOAD LTD

Company Documents

DateDescription
13/06/2513 June 2025 Resolutions

View Document

12/06/2512 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/06/2511 June 2025 Registered office address changed from 5 Rose Street Wokingham Berkshire RG40 1XS England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-06-11

View Document

11/06/2511 June 2025 Statement of affairs

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HURRELL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR DOMINIC HURRELL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM UNIT 7 HOLME GRANGE CRAFT VILLAGE HEATHLANDS ROAD WOKINGHAM BERKSHIRE RG40 3AW ENGLAND

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115655680001

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HURRELL

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR DOMINIC HURRELL

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information