Advanced company searchLink opens in new window

GO BEYOND TRADING LIMITED

Company number 03993081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
06 Mar 2024 PSC07 Cessation of Chicks as a person with significant control on 2 December 2020
06 Mar 2024 PSC02 Notification of Go Beyond Charity as a person with significant control on 6 April 2016
06 Mar 2024 AD01 Registered office address changed from 5th Floor 2 Conduit Street 5th Floor 2 Conduit Street London England to 5th Floor 2 Conduit Street Mayfair London W1S 2XB on 6 March 2024
01 Mar 2024 AD01 Registered office address changed from Suite B1 Higher Mill Buckfast Abbey Buckfastleigh TQ11 0EE England to 5th Floor 2 Conduit Street 5th Floor 2 Conduit Street London on 1 March 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
24 Apr 2023 TM02 Termination of appointment of Deborah Anne Mciver as a secretary on 17 April 2023
20 Apr 2023 AP03 Appointment of Mrs Susan Kimberley Cole as a secretary on 17 April 2023
14 Oct 2022 CERTNM Company name changed chicks (trading) LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from Moorland Retreat, Bonnaford Brentor Tavistock Devon PL19 0LX to Suite B1 Higher Mill Buckfast Abbey Buckfastleigh TQ11 0EE on 28 June 2022
30 Sep 2021 TM02 Termination of appointment of Victoria Aspinall as a secretary on 24 September 2021
30 Sep 2021 AP03 Appointment of Mrs Deborah Anne Mciver as a secretary on 24 September 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
11 May 2020 AP01 Appointment of Mr Richard William Wilson as a director on 7 May 2020
07 May 2020 AP01 Appointment of Mr Andrew Christopher Ryde as a director on 7 May 2020
07 May 2020 AP03 Appointment of Ms Victoria Aspinall as a secretary on 6 March 2020
07 May 2020 TM01 Termination of appointment of Gillian Parker as a director on 10 May 2019
07 May 2020 TM01 Termination of appointment of Kenneth William George Cherrett as a director on 29 April 2020
07 May 2020 TM02 Termination of appointment of Andrew James Dean as a secretary on 6 March 2020