BEYOND THE NEGATIVE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/06/2519 June 2025 NewDirector's details changed for Mrs Joanna Claire Brooks on 2025-06-03

View Document

18/06/2518 June 2025 NewChange of details for Mrs Joanna Claire Brooks as a person with significant control on 2025-06-03

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CLAIRE BROOKS / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNA CLAIRE BROOKS / 04/07/2018

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIRE VESTEY / 26/10/2012

View Document

17/11/1317 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM GROUND FLOOR 204 LATIMER ROAD LONDON W10 6QY

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOULTBEE BROOKS / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIRE VESTEY / 01/10/2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN BOULTBEE BROOKS

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BOULTBEE BROOKS / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED RESOLUTION PRESS LTD CERTIFICATE ISSUED ON 24/01/06

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information