BEYONDLY GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Notification of Uniserve Holdings Limited as a person with significant control on 2024-04-24

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

26/04/2426 April 2024 Cessation of Gareth John Roberts as a person with significant control on 2024-04-24

View Document

26/04/2426 April 2024 Termination of appointment of Gareth John Roberts as a director on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Appointment of Mrs Oksana Rigby as a director on 2023-07-03

View Document

26/07/2326 July 2023 Satisfaction of charge 056959370001 in full

View Document

18/05/2318 May 2023 Termination of appointment of Sarah Jane Foster as a director on 2023-03-24

View Document

18/05/2318 May 2023 Director's details changed for Mrs Jessica Anne Aldersley on 2023-04-01

View Document

18/04/2318 April 2023 Change of name notice

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2021-02-02

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2020-02-02

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/03/2230 March 2022 Resolutions

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Director's details changed for Mr Gareth John Roberts on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Gareth John Roberts on 2021-12-03

View Document

21/07/2121 July 2021 Director's details changed for Mrs Sarah Jane Foster on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Gareth John Roberts on 2021-07-21

View Document

02/02/212 February 2021 Confirmation statement made on 2021-02-02 with updates

View Document

19/02/2019 February 2020 Confirmation statement made on 2020-02-02 with updates

View Document

05/11/195 November 2019 ADOPT ARTICLES 15/10/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY BARRY TUCK

View Document

31/07/1931 July 2019 SECRETARY APPOINTED MR NICK BROOKS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS JESSICA ANNE ALDERSLEY

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS SARAH JANE FOSTER

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN ROBERTS / 26/11/2014

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056959370001

View Document

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN ROBERTS / 02/02/2010

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/062 February 2006 SECRETARY RESIGNED

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