BURGER AND BEYOND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2022-05-23

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/05/2223 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

13/01/2213 January 2022 Notification of Burger & Beyond Holdings Limited as a person with significant control on 2021-12-13

View Document

13/01/2213 January 2022 Cessation of Craig Jonathan Povoas as a person with significant control on 2021-12-13

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

06/10/216 October 2021 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 05/05/21 Statement of Capital gbp 275

View Document

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM THP LTD SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL ENGLAND

View Document

07/12/207 December 2020 ARTICLES OF ASSOCIATION

View Document

07/12/207 December 2020 ARTICLES OF ASSOCIATION

View Document

07/12/207 December 2020 ADOPT ARTICLES 21/04/2015

View Document

07/12/207 December 2020 ADOPT ARTICLES 08/07/2020

View Document

07/12/207 December 2020 SUB-DIVISION 08/07/20

View Document

07/12/207 December 2020 SUB-DIVISION 08/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHURST

View Document

02/01/202 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 275

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095525470001

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR PAUL JOHN ASHURST

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JONATHAN POVOAS

View Document

26/09/1826 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 330

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

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

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACKWELL

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

25/07/1625 July 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

22/07/1622 July 2016 21/04/15 STATEMENT OF CAPITAL GBP 275

View Document

22/07/1622 July 2016 21/04/15 STATEMENT OF CAPITAL GBP 275

View Document

22/07/1622 July 2016 21/04/15 STATEMENT OF CAPITAL GBP 275

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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