SEE BEYOND THE NUMBERS LTD

Company Documents

DateDescription
06/03/256 March 2025

View Document

06/03/256 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Termination of appointment of Alastair John Jeffcott as a director on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Peter James Anderson as a director on 2024-01-15

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

08/03/238 March 2023 Termination of appointment of Alexander John Exley White as a director on 2023-03-02

View Document

08/03/238 March 2023 Appointment of Alastair John Jeffcott as a director on 2023-03-02

View Document

08/03/238 March 2023 Termination of appointment of Peter James Anderson as a director on 2023-03-02

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

28/02/2328 February 2023

View Document

23/01/2323 January 2023 Termination of appointment of Neil Anthony Ballard as a director on 2023-01-23

View Document

20/01/2320 January 2023 Appointment of Mr Alexander John Exley White as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr Peter James Anderson as a director on 2023-01-20

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-07 with updates

View Document

19/11/2119 November 2021 Change of details for Mr Timothy James Howard Davies as a person with significant control on 2019-06-01

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 ADOPT ARTICLES 01/06/2019

View Document

01/07/191 July 2019 PREVSHO FROM 31/08/2019 TO 31/05/2019

View Document

27/06/1927 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 4100

View Document

26/06/1926 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2050

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/08/188 August 2018 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