- Company Overview for BEYONDPROCESS LIMITED (09307364)
- Filing history for BEYONDPROCESS LIMITED (09307364)
- People for BEYONDPROCESS LIMITED (09307364)
- More for BEYONDPROCESS LIMITED (09307364)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
11 Feb 2023 | AA | Accounts for a dormant company made up to 23 April 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
21 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
28 May 2021 | CH01 | Director's details changed for Mrs Tanya Rensman on 21 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Robert Jacob John Rensman on 21 May 2021 | |
28 May 2021 | CH03 | Secretary's details changed for Mrs Tanya Rensman on 21 May 2021 | |
28 May 2021 | PSC04 | Change of details for Mr Robert Jacob John Rensman as a person with significant control on 28 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 38 Bullfinch Lane Sevenoaks TN13 2EB on 28 May 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Apr 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 30 April 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
04 Jul 2018 | PSC04 | Change of details for Mr Robert Jacob John Rensman as a person with significant control on 4 July 2018 | |
04 Jul 2018 | CH03 | Secretary's details changed for Mrs Tanya Rensman on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Robert Jacob John Rensman on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mrs Tanya Rensman on 4 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to Crown House 27 Old Gloucester Street London WC1N 3AX on 4 July 2018 |