- Company Overview for BEYOND DESIGN UK LTD (05365386)
- Filing history for BEYOND DESIGN UK LTD (05365386)
- People for BEYOND DESIGN UK LTD (05365386)
- Charges for BEYOND DESIGN UK LTD (05365386)
- More for BEYOND DESIGN UK LTD (05365386)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Oct 2023 | PSC04 | Change of details for Mr Paul Ringsell as a person with significant control on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Paul Simon Ringsell on 31 October 2023 | |
31 Oct 2023 | CH03 | Secretary's details changed for Mr Paul Simon Ringsell on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Andrew James Brattle on 31 October 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mr Andy Brattle as a person with significant control on 31 October 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 31 October 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | AA01 | Previous accounting period shortened from 28 August 2022 to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 28 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Paul Simon Ringsell on 25 August 2021 | |
25 Aug 2021 | CH03 | Secretary's details changed for Mr Paul Simon Ringsell on 25 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Andrew James Brattle on 25 August 2021 | |
01 Aug 2021 | AD01 | Registered office address changed from First & Second Floors, 25a High Street, High Street Maidenhead Berkshire SL6 1JG England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 1 August 2021 | |
22 Jun 2021 | MA | Memorandum and Articles of Association | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | CC04 | Statement of company's objects | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 |