THE BEHAVIOURALIST LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Registered office address changed from PO Box 4385 08975979 - Companies House Default Address Cardiff CF14 8LH to The Behaviouralist, Office a, Ground Floor Keyboard and Dreams, 34-35 Hatton Garden London EC1N 8DX on 2025-01-08

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Registered office address changed to PO Box 4385, 08975979 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Registered office address changed from PO Box 4385 08975979 - Companies House Default Address Cardiff CF14 8LH to The Behaviouralist, Office a, Ground Floor Keyboard and Dreams, 34-35 Hatton Garden London EC1N 8DX on 2023-09-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Registered office address changed to PO Box 4385, 08975979 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-13

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Registered office address changed from 5 Hoxton Square London N1 6NU to The Behaviouralist, Keyboard and Dreams 34-35 Hatton Garden London EC1N 8DX on 2022-10-05

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TB NEWCO LIMITED

View Document

04/02/204 February 2020 CESSATION OF DANIEL PETER WHITE AS A PSC

View Document

04/02/204 February 2020 CESSATION OF RBD HOLDINGS LIMITED AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBD HOLDINGS LIMITED

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM HAHN

View Document

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER WHITE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED AVALON BEHAVIOUR VENTURES LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 29 SHAND STREET SHAND STREET LONDON SE1 2ES ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM AVALON HOUSE 45 TALLON ROAD HUTTON BRENTWOOD ESSEX CM13 1TG

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOYCE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED AVALON BEHAVIOURAL VENTURES LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

03/04/143 April 2014 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