SEE BEYOND THE NUMBERS LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | |
06/03/256 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
06/03/256 March 2025 | |
06/03/256 March 2025 | |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
04/03/244 March 2024 | |
04/03/244 March 2024 | |
04/03/244 March 2024 | |
04/03/244 March 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
15/01/2415 January 2024 | Termination of appointment of Alastair John Jeffcott as a director on 2024-01-15 |
15/01/2415 January 2024 | Appointment of Mr Peter James Anderson as a director on 2024-01-15 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-07 with updates |
08/03/238 March 2023 | Termination of appointment of Alexander John Exley White as a director on 2023-03-02 |
08/03/238 March 2023 | Appointment of Alastair John Jeffcott as a director on 2023-03-02 |
08/03/238 March 2023 | Termination of appointment of Peter James Anderson as a director on 2023-03-02 |
28/02/2328 February 2023 | |
28/02/2328 February 2023 | |
28/02/2328 February 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
28/02/2328 February 2023 |
23/01/2323 January 2023 | Termination of appointment of Neil Anthony Ballard as a director on 2023-01-23 |
20/01/2320 January 2023 | Appointment of Mr Alexander John Exley White as a director on 2023-01-20 |
20/01/2320 January 2023 | Appointment of Mr Peter James Anderson as a director on 2023-01-20 |
09/01/239 January 2023 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
03/10/223 October 2022 | Confirmation statement made on 2022-08-07 with updates |
19/11/2119 November 2021 | Change of details for Mr Timothy James Howard Davies as a person with significant control on 2019-06-01 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
18/07/1918 July 2019 | ADOPT ARTICLES 01/06/2019 |
01/07/191 July 2019 | PREVSHO FROM 31/08/2019 TO 31/05/2019 |
27/06/1927 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 4100 |
26/06/1926 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 2050 |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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