BEATING RHYTHM MANCHESTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

09/07/249 July 2024 Change of details for Mr Derek John Mead as a person with significant control on 2024-07-06

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

06/02/186 February 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DEREK JOHN MEAD / 06/07/2013

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MEAD / 06/07/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 16 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1DP ENGLAND

View Document

12/10/1112 October 2011 PREVEXT FROM 05/04/2011 TO 31/08/2011

View Document

27/07/1127 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED ASSET RECRUITMENT LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLEGROVE

View Document

01/04/101 April 2010 SECRETARY APPOINTED DEREK JOHN MEAD

View Document

27/03/1027 March 2010 REGISTERED OFFICE CHANGED ON 27/03/2010 FROM GROUND FLOOR 104A WEST STREET FARNHAM SURREY GU9 7EN

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

19/08/0819 August 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

20/09/0420 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

31/07/0331 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

20/07/0120 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/12/0011 December 2000 EXEMPTION FROM APPOINTING AUDITORS 19/11/00

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

20/07/9820 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

20/07/9820 July 1998 EXEMPTION FROM APPOINTING AUDITORS 31/05/98

View Document

09/07/979 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 EXEMPTION FROM APPOINTING AUDITORS 31/05/97

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

04/07/964 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

04/07/964 July 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

23/08/9523 August 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

23/08/9523 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

19/01/9519 January 1995 EXEMPTION FROM APPOINTING AUDITORS 08/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: 29 BLOOMSBURY WAY HAWLEY HILL BLACKWATER SURREY,GU17 9JG

View Document

20/09/9320 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

09/07/939 July 1993 SECRETARY RESIGNED

View Document

06/07/936 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information