BEYOND NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Registered office address changed from Pury Hill Business Park Briary Barn Towcester NN12 7LS England to The Maltings Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2025-10-16 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-07 with updates |
| 20/01/2520 January 2025 | Appointment of Mr Will Dawson as a director on 2025-01-16 |
| 04/12/244 December 2024 | Memorandum and Articles of Association |
| 04/12/244 December 2024 | Memorandum and Articles of Association |
| 29/11/2429 November 2024 | Resolutions |
| 22/11/2422 November 2024 | Registration of charge 051729560002, created on 2024-11-19 |
| 24/10/2424 October 2024 | Satisfaction of charge 051729560001 in full |
| 12/07/2412 July 2024 | Appointment of Mr Zachary Mayer as a director on 2024-07-08 |
| 12/07/2412 July 2024 | Appointment of Mr Elliott Hyman as a director on 2024-07-08 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-07 with updates |
| 21/06/2421 June 2024 | Change of details for Digital Origin Holdings Ltd as a person with significant control on 2024-06-13 |
| 20/06/2420 June 2024 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Pury Hill Business Park Briary Barn Towcester NN12 7LS on 2024-06-20 |
| 10/04/2410 April 2024 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10 |
| 10/04/2410 April 2024 | Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10 |
| 03/04/243 April 2024 | Appointment of Tucker Stein as a director on 2024-03-19 |
| 02/04/242 April 2024 | Appointment of Timothy Burke as a director on 2024-03-19 |
| 02/04/242 April 2024 | Termination of appointment of James Joseph Evans as a director on 2024-03-19 |
| 02/04/242 April 2024 | Termination of appointment of Robert Sweetlove as a director on 2024-03-19 |
| 26/03/2426 March 2024 | Registered office address changed from Chandos House School Lane Buckingham United Kingdom MK18 1HD England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/01/243 January 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/10/234 October 2023 | Registration of charge 051729560001, created on 2023-09-13 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-07 with updates |
| 21/04/2321 April 2023 | Notification of Digital Origin Holdings Ltd as a person with significant control on 2023-04-20 |
| 21/04/2321 April 2023 | Termination of appointment of Claire Hussain as a secretary on 2023-04-20 |
| 21/04/2321 April 2023 | Termination of appointment of Tariq Hussain as a director on 2023-04-20 |
| 21/04/2321 April 2023 | Termination of appointment of Claire Hussain as a director on 2023-04-20 |
| 21/04/2321 April 2023 | Termination of appointment of Windson Choy as a director on 2023-04-20 |
| 21/04/2321 April 2023 | Cessation of Tariq Hussain as a person with significant control on 2023-04-20 |
| 21/04/2321 April 2023 | Cessation of Windson Choy as a person with significant control on 2023-04-20 |
| 21/04/2321 April 2023 | Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to Chandos House School Lane Buckingham United Kingdom MK18 1HD on 2023-04-21 |
| 21/04/2321 April 2023 | Appointment of Mr James Joseph Evans as a director on 2023-04-20 |
| 21/04/2321 April 2023 | Appointment of Mr Robert Sweetlove as a director on 2023-04-20 |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 25/09/1925 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
| 11/09/1811 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
| 08/03/188 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 09/07/159 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
| 06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WINDSON CHOY / 02/02/2015 |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HUSSAIN / 21/07/2014 |
| 21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WINDSON CHOY / 21/07/2014 |
| 21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 21/07/2014 |
| 21/07/1421 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 21/07/2014 |
| 21/07/1421 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
| 12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/07/1326 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 27/07/1227 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 01/08/111 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 28/07/1028 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 07/07/2010 |
| 28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 70 NORTOFT ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0LD |
| 28/07/1028 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WINDSON CHOY / 07/07/2010 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HUSSAIN / 07/07/2010 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HUSSAIN / 07/07/2010 |
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 22/07/0922 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
| 15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
| 12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 06/08/076 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 06/08/076 August 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 28/07/0628 July 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
| 27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
| 02/08/052 August 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
| 07/07/047 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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