BEYOND THE MAP LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-04 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

15/04/2415 April 2024 Registered office address changed from 10 the Chimes High Wycombe HP12 3HR England to 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE on 2024-04-15

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

30/01/2430 January 2024 Sub-division of shares on 2023-12-12

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA STEVENS

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR MALCOLM PHILLIP BALL

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM PHILLIP BALL

View Document

22/04/2122 April 2021 CESSATION OF VIRGINIA JANE STEVENS AS A PSC

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIS

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/03/2030 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/05/1928 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIS / 09/02/2017

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA JANE STEVENS / 09/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM THE BUSINESS CENTRE CARDIFF HOUSE, CARDIFF ROAD BARRY W1H 5LB ENGLAND

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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