ABOVE N BEYOND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Amended accounts made up to 2024-02-28 |
| 12/08/2512 August 2025 | Unaudited abridged accounts made up to 2025-02-28 |
| 12/03/2512 March 2025 | Registered office address changed from Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU England to Suite 3 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU on 2025-03-12 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 11/10/2411 October 2024 | Unaudited abridged accounts made up to 2024-02-28 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 24/07/2324 July 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 26/06/2326 June 2023 | Appointment of Mr Marc Cox as a director on 2023-06-24 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 11/10/2211 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/02/2221 February 2022 | Registered office address changed from Eastcroft Limited Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU England to Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU on 2022-02-21 |
| 28/09/2128 September 2021 | Registered office address changed from C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW England to Eastcroft Limited Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU on 2021-09-28 |
| 10/06/2110 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
| 27/01/2127 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL FLYNN MCDONALD / 27/01/2021 |
| 27/01/2127 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS ALYSON MCDONALD / 27/01/2021 |
| 27/01/2127 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FLYNN MCDONALD / 27/01/2021 |
| 27/01/2127 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON MCDONALD / 27/01/2021 |
| 15/09/2015 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
| 27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
| 10/05/1810 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | SUB-DIVISION 27/02/18 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 10/11/1710 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 24 / 26 JORDANGATE JORDANGATE MACCLESFIELD CHESHIRE SK10 1EW ENGLAND |
| 26/02/1626 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O SAS DANIELS LLP 30 GREEK STREET STOCKPORT CHESHIRE SK3 8AD |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCDONALD / 09/02/2015 |
| 13/02/1513 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON MCDONALD / 09/02/2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON MCDONALD / 01/02/2013 |
| 07/03/137 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCDONALD / 01/02/2013 |
| 23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR LORNA BENNETT |
| 23/03/1223 March 2012 | DIRECTOR APPOINTED MR MICHAEL MCDONALD |
| 23/03/1223 March 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 1 |
| 23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SAS DANIELS LLP |
| 22/03/1222 March 2012 | APPOINTMENT TERMINATED, SECRETARY SAS DANIELS LLP |
| 22/03/1222 March 2012 | DIRECTOR APPOINTED MRS ALYSON MCDONALD |
| 10/02/1210 February 2012 | 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