BEYOND THE NUMBERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
29/04/2529 April 2025 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-22 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/05/241 May 2024 | Micro company accounts made up to 2023-04-30 |
07/03/247 March 2024 | Registered office address changed from 41 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland to 1a Torphichen Street Edinburgh EH3 8HX on 2024-03-07 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-22 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with updates |
17/02/2317 February 2023 | Director's details changed for Mr Adrian James Skelton on 2022-02-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-22 with updates |
02/12/212 December 2021 | Termination of appointment of Valerie Anne Wishart as a director on 2021-11-05 |
02/12/212 December 2021 | Cessation of Valerie Anne Wishart as a person with significant control on 2021-11-05 |
02/12/212 December 2021 | Notification of Pnl Accounting Ltd as a person with significant control on 2021-11-05 |
02/12/212 December 2021 | Appointment of Mr Adrian James Skelton as a director on 2021-11-05 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WISHART / 14/10/2020 |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WISHART / 14/10/2020 |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ SCOTLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 29 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/02/1425 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/02/1326 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/02/1228 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/02/1123 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
23/02/1123 February 2011 | CURREXT FROM 28/02/2011 TO 30/04/2011 |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM STANHOPE HOUSE, 12 STANHOPE PLACE EDINBURGH EH12 5HH SCOTLAND |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE WISHART / 30/04/2010 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 7 CAROLINE GARDENS EDINBURGH EH12 6XJ SCOTLAND |
24/03/1024 March 2010 | CHANGE OF NAME 22/03/2010 |
24/03/1024 March 2010 | COMPANY NAME CHANGED COUNT ON IT LIMITED CERTIFICATE ISSUED ON 24/03/10 |
22/02/1022 February 2010 | 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