Advanced company searchLink opens in new window

ABOVE & BEYOND GROUP LTD

Company number 12674325

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 20
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 PSC04 Change of details for Mr Robert Arthur Barend Robinson as a person with significant control on 12 June 2023
27 Mar 2023 CH01 Director's details changed for Mr Robert Arthur Barend Robinson on 1 September 2022
10 Feb 2023 AP01 Appointment of Mr Max Heighton-Ginns as a director on 15 December 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
22 May 2021 PSC01 Notification of Max Heighton-Ginns as a person with significant control on 22 April 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 TM01 Termination of appointment of Max Heighton-Ginns as a director on 19 May 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 PSC07 Cessation of Kam Tirmizey as a person with significant control on 7 September 2020
22 Apr 2021 PSC04 Change of details for Mr Robert Arthur Barend Robinson as a person with significant control on 29 March 2021
29 Mar 2021 AP01 Appointment of Mr Max Heighton-Ginns as a director on 25 March 2021
04 Dec 2020 PSC04 Change of details for Mr Robert Arthur Barend Robinson as a person with significant control on 4 December 2020
04 Dec 2020 CH01 Director's details changed for Mr Robert Arthur Barend Robinson on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from 40 Chapel Hill Stansted CM24 8AG United Kingdom to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 4 December 2020
24 Sep 2020 AD01 Registered office address changed from 72 Staines Road East Sunbury-on-Thames TW16 5BB England to 40 Chapel Hill Stansted CM24 8AG on 24 September 2020
07 Sep 2020 TM01 Termination of appointment of Kam Tirmizey as a director on 7 September 2020
16 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted