Advanced company searchLink opens in new window

ABOVE N BEYOND THERAPIES LIMITED

Company number 10114814

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)
07 May 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
23 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
06 Apr 2022 PSC04 Change of details for Mr Michael Flynn Mcdonald as a person with significant control on 6 April 2022
06 Apr 2022 PSC04 Change of details for Mrs Alyson Mcdonald as a person with significant control on 6 April 2022
16 Nov 2021 AD01 Registered office address changed from 24-26 Jordangate Macclesfield SK10 1EW United Kingdom to Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU on 16 November 2021
11 Oct 2021 AA Micro company accounts made up to 28 February 2021
10 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 28 February 2021
20 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
15 Apr 2021 PSC04 Change of details for Mr Michael Flynn Mcdonald as a person with significant control on 27 January 2021
14 Apr 2021 PSC04 Change of details for Mrs Alyson Mcdonald as a person with significant control on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Michael Flynn Mcdonald on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mrs Alyson Mcdonald on 27 January 2021
27 Jan 2021 PSC04 Change of details for Mr Michael Flynn Mcdonald as a person with significant control on 27 January 2021
27 Jan 2021 PSC04 Change of details for Mrs Alyson Mcdonald as a person with significant control on 27 January 2021
23 Jan 2021 AA Micro company accounts made up to 30 April 2020
28 Nov 2020 TM01 Termination of appointment of Rebecca Leah Jones as a director on 28 October 2020
28 Nov 2020 PSC07 Cessation of Rebbeca Leah Jones as a person with significant control on 28 October 2020
26 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
26 Apr 2020 PSC01 Notification of Alyson Mcdonald as a person with significant control on 3 April 2020
26 Apr 2020 PSC01 Notification of Michael Flynn Mcdonald as a person with significant control on 3 April 2020
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates