DATA BEYOND LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 5 Brooklands Road Weybridge Surrey KT13 0RU on 2024-02-20

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Secretary's details changed for Mrs Liliana Soares Azevedo on 2018-05-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO TIAGO RODRIGUES MARQUES / 29/05/2021

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MRS LILIANA SOARES AZEVEDO / 28/05/2021

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR JOAO TIAGO RODRIGUES MARQUES / 28/05/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOAO TIAGO RODRIGUES MARQUES / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LILIANA SOARES AZEVEDO / 21/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO TIAGO RODRIGUES MARQUES / 21/11/2017

View Document

01/09/171 September 2017 SECRETARY APPOINTED MRS LILIANA SOARES AZEVEDO

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIANA SOARES AZEVEDO

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO TIAGO RODRIGUES MARQUES / 29/02/2016

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING ISLE OF WIGHT PO36 0AZ UNITED KINGDOM

View Document

04/11/154 November 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED EAGLE EYE BI LTD CERTIFICATE ISSUED ON 30/07/15

View Document

22/07/1522 July 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