ONE BEYOND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

22/08/2422 August 2024 Appointment of Mr David Gardner as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr David Beardshaw as a director on 2024-08-22

View Document

18/03/2418 March 2024 Full accounts made up to 2022-12-31

View Document

01/03/241 March 2024 Termination of appointment of James Alastair O'donovan as a director on 2023-12-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

21/12/2321 December 2023 Appointment of Mr Kajen Mohanadas as a director on 2023-12-20

View Document

11/09/2311 September 2023 Appointment of James Alastair O'donovan as a director on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Donald Charles Grantham as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Andrew Mcculloch Graham as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Nicholas Anthony Thompson as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Susan Mary Cummings as a director on 2023-09-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

18/06/2118 June 2021 Registration of charge 041264770002, created on 2021-06-17

View Document

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ELLINGFORD / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS LOUIS JOHN SHIRTLIFF / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BELL / 20/11/2020

View Document

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

View Accounts

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 DIRECTOR APPOINTED MR ANDREW MCCULLOCH GRAHAM

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR VALERY POSSOZ

View Document

16/05/1916 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2016

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041264770001

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / DCSL MANAGEMENT LTD / 16/11/2016

View Document

10/01/1910 January 2019 CESSATION OF NICHOLAS ANTHONY THOMPSON AS A PSC

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAYNE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 DIRECTOR APPOINTED MR ADAM BELL

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR KEVIN ARTHUR PAYNE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 11/12/16 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY THOMPSON / 18/11/2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINGO SAMPER-LARA

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ALEXIS LOUIS JOHN SHIRTLIFF

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

26/01/1526 January 2015 INCREASE IN SHARE CAP 01/09/2014

View Document

12/01/1512 January 2015 01/09/14 STATEMENT OF CAPITAL GBP 10000

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ANDREW CHARLES ELLINGFORD

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR VALERY JEAN-MARIE POSSOZ

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR DOMINGO SAMPER-LARA

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MRS EMILY CHRISTINA THOMPSON

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041264770001

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM ALPHA HOUSE 9-11 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6BU UNITED KINGDOM

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLINGTON

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAWSHAY

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY THOMPSON / 07/01/2013

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DANIEL NICHOLAS HILL

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY THOMPSON / 01/09/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CRAWSHAY / 03/03/2011

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYCK MILLINGTON / 07/09/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 6 OLD SCHOOL STUDIOS 40 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EF

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/12/0918 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAWSHAY / 19/08/2009

View Document

12/05/0912 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED DCSL INTERNET LTD CERTIFICATE ISSUED ON 18/12/06

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 5 BARRACK ROAD ALDERSHOT HAMPSHIRE GU11 1QL

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 COMPANY NAME CHANGED SHOPFRAME LTD CERTIFICATE ISSUED ON 03/11/03

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: HERSCHEL HOUSE 58 HERSCHEL STRRET SLOUGH BERKSHIRE SL1 1PG

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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