BEYOND2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Satisfaction of charge 122284250016 in full

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Change of share class name or designation

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2022-10-28

View Document

20/04/2320 April 2023 Satisfaction of charge 122284250013 in full

View Document

26/01/2326 January 2023 Registration of charge 122284250020, created on 2023-01-25

View Document

22/12/2222 December 2022 Registration of charge 122284250019, created on 2022-12-21

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Registration of charge 122284250014, created on 2021-11-16

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Registered office address changed from 10 Victoria Road Burley in Wharfedale Ilkley LS29 7HX England to 4 Rose Bank Burley in Wharfedale Ilkley LS29 7PQ on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Andrew Edward Parkes on 2021-10-01

View Document

07/10/217 October 2021 Change of details for Mr Andrew Edward Parkes as a person with significant control on 2021-10-01

View Document

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

View Accounts

23/07/2123 July 2021 Registration of charge 122284250012, created on 2021-07-22

View Document

02/07/212 July 2021 Registration of charge 122284250011, created on 2021-06-30

View Document

30/06/2130 June 2021 Registration of charge 122284250010, created on 2021-06-29

View Document

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122284250009

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250008

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250007

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND LAZENBY / 27/10/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND LAZENBY / 27/10/2020

View Document

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250006

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250005

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RAYMOND LAZENBY

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250004

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250003

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR STEVEN RAYMOND LAZENBY

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250002

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122284250001

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 10

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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