BEYOND THE PAGE LTD

Company Documents

DateDescription
06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of company's objects

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Termination of appointment of Joanna Jane Verney as a director on 2024-11-28

View Document

02/12/242 December 2024 Termination of appointment of Sara Louise Hutchinson as a director on 2024-11-28

View Document

09/08/249 August 2024 Appointment of Miss Joanna Jane Verney as a director on 2024-08-09

View Document

25/07/2425 July 2024 Termination of appointment of Suzan Navruz as a director on 2024-07-25

View Document

16/04/2416 April 2024 Appointment of Ms Eve Deborah Stickler as a director on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

16/04/2416 April 2024 Appointment of Mrs Anne Cave as a director on 2024-04-16

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Mrs Suzan Navruz as a director on 2023-10-30

View Document

27/06/2327 June 2023 Notification of a person with significant control statement

View Document

26/06/2326 June 2023 Termination of appointment of Kasun De Silva as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Sarah Louise Christie as a director on 2023-06-26

View Document

12/06/2312 June 2023 Cessation of Sara Louise Hutchinson as a person with significant control on 2023-06-12

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Cessation of Sheila Mary Macdonald as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Miss Sara Louise Hutchinson as a director on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Sheila Mary Macdonald as a director on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Jodi Watson as a director on 2022-12-06

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MS NAOMI DE BARRA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 12 QUEENS ROAD RAMSGATE CT11 8DZ ENGLAND

View Document

22/11/1822 November 2018 Registered office address changed from , 12 Queens Road, Ramsgate, CT11 8DZ, England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 2018-11-22

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR JAMIE HILTON

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED DR SARAH CHRISTIE

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED DR MELANIE COOKE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEONIE JORDAN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 21 WINTERSTOKE CRESCENT RAMSGATE KENT CT11 8AH ENGLAND

View Document

23/08/1723 August 2017 Registered office address changed from , 21 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH, England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 2017-08-23

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANELA GAMBOA DE CLAYTON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 26/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/04/1518 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1518 April 2015 COMPANY NAME CHANGED BEYOND THE PAGE THANET LTD CERTIFICATE ISSUED ON 18/04/15

View Document

26/03/1526 March 2015 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