BEYOND 90 MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/03/2312 March 2023 Final Gazette dissolved following liquidation

View Document

12/12/2212 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/10/2128 October 2021 Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD NORRIS / 13/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD NORRIS / 13/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA NORRIS / 13/05/2019

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS PHILIPPA NORRIS

View Document

03/08/183 August 2018 ADOPT ARTICLES 14/02/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 CURREXT FROM 27/02/2017 TO 30/06/2017

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

24/11/1624 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM WEST VILLAGE 127 PORTLAND STREET MANCHESTER M1 4PZ

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED BEYOND 90 LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

02/04/152 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD NORRIS / 02/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 203 VULCAN MILL 2 MALTA STREET MANCHESTER M4 7BH UNITED KINGDOM

View Document

11/02/1411 February 2014 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