BEYOND: PUTTING DATA TO WORK (GROUP) LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Termination of appointment of Adam Davies as a director on 2025-01-12 |
13/12/2413 December 2024 | Resolutions |
13/12/2413 December 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
27/09/2427 September 2024 | Notification of William De La Poer Beresford as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-20 with updates |
19/08/2419 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
12/08/2412 August 2024 | Registered office address changed from South Bowood Lodge South Bowood Bridport DT6 5JN England to 7 Bell Yard London WC2A 2JR on 2024-08-12 |
22/01/2422 January 2024 | Certificate of change of name |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with updates |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
21/12/2221 December 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to South Bowood Lodge South Bowood Bridport DT6 5JN on 2022-12-21 |
22/11/2222 November 2022 | Change of details for Paul Simon Alexander as a person with significant control on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-20 with updates |
12/11/2112 November 2021 | Certificate of change of name |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
23/09/2123 September 2021 | Registered office address changed from Woodcock House High Street Wimbledon London SW19 5BY England to 7 Bell Yard London WC2A 2JR on 2021-09-23 |
03/08/213 August 2021 | Accounts for a dormant company made up to 2020-10-31 |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Certificate of change of name |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/10/1927 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 1255.34 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALEXANDER |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MELANIE VARLEY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, SECRETARY RICHARD MALONEY |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM LEVEL 5 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH PUTNEY SW6 3BQ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | 25/08/15 STATEMENT OF CAPITAL GBP 1647.06 |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER / 21/09/2015 |
21/09/1521 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEARY |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 10-12 116 PUTNEY BRIDGE ROAD LONDON SW15 2NQ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/09/1423 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
08/08/148 August 2014 | DIRECTOR APPOINTED MR ADAM DAVIES |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MALONEY |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/06/1418 June 2014 | DIRECTOR APPOINTED MS SOPHIE LOUISE NEARY |
17/04/1417 April 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JACQUI SEYMOUR |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR MARIANO DIMA |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1317 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR APPOINTED MS MELANIE ANNE VARLEY |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/11/1122 November 2011 | DIRECTOR APPOINTED MR MARIANO DIMA |
09/11/119 November 2011 | DIRECTOR APPOINTED MR WILLIAM JOHN ALEXANDER |
08/11/118 November 2011 | DIRECTOR APPOINTED MRS DOROTHY ALEXANDER |
08/11/118 November 2011 | DIRECTOR APPOINTED MR RICHARD EDWARD MALONEY |
08/11/118 November 2011 | DIRECTOR APPOINTED MRS JACQUI MARY SEYMOUR |
07/11/117 November 2011 | CURREXT FROM 31/07/2012 TO 31/10/2012 |
10/10/1110 October 2011 | DIRECTOR APPOINTED MR WILLIAM DE LA POER BERESFORD |
20/09/1120 September 2011 | SECRETARY APPOINTED MR RICHARD MALONEY |
20/09/1120 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
20/09/1120 September 2011 | APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED |
04/07/114 July 2011 | NC INC ALREADY ADJUSTED 27/06/2011 |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM |
22/03/1122 March 2011 | Annual return made up to 2 September 2010 with full list of shareholders |
07/10/107 October 2010 | SUB DIVISION OF SHARES 02/09/2010 |
06/10/106 October 2010 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
06/10/106 October 2010 | ADOPT ARTICLES 11/08/2010 |
28/07/1028 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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