BEYOND: PUTTING DATA TO WORK LIMITED

06059028
7 BELL YARD LONDON ENGLAND WC2A 2JR

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2025 officers Change of particulars for director (Mr Paul Simon Alexander) 2 Buy now
27 Feb 2025 officers Change of particulars for director (Mr William De La Poer Beresford) 2 Buy now
24 Jan 2025 officers Termination of appointment of director (Adam Davies) 1 Buy now
01 Aug 2024 accounts Annual Accounts 12 Buy now
16 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 12 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2022 accounts Annual Accounts 13 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 accounts Annual Accounts 13 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2020 accounts Annual Accounts 12 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 13 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2018 capital Return of Allotment of shares 3 Buy now
22 Feb 2018 accounts Annual Accounts 14 Buy now
24 Jul 2017 accounts Annual Accounts 4 Buy now
28 Feb 2017 officers Termination of appointment of director (Melanie Anne Varley) 1 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 accounts Annual Accounts 4 Buy now
09 Mar 2016 annual-return Annual Return 6 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 officers Termination of appointment of secretary (Richard Edward Maloney) 1 Buy now
07 Apr 2015 annual-return Annual Return 7 Buy now
07 Apr 2015 officers Termination of appointment of director (Sophie Louise Neary) 1 Buy now
17 Mar 2015 accounts Annual Accounts 4 Buy now
02 Mar 2015 officers Termination of appointment of director (Sophie Louise Neary) 1 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2014 officers Appointment of director (Mr Adam Davies) 2 Buy now
18 Jun 2014 officers Appointment of director (Ms Sophie Louise Neary) 2 Buy now
17 Apr 2014 accounts Amended Accounts 6 Buy now
17 Apr 2014 officers Termination of appointment of director (William Alexander) 1 Buy now
08 Apr 2014 accounts Annual Accounts 4 Buy now
23 Feb 2014 annual-return Annual Return 6 Buy now
18 Feb 2014 officers Termination of appointment of director (Jacqueline Seymour) 1 Buy now
18 Feb 2014 officers Termination of appointment of director (Jacqueline Seymour) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (Mariano Dima) 1 Buy now
25 Nov 2013 accounts Annual Accounts 7 Buy now
16 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2013 officers Termination of appointment of director (Paul Hinds) 1 Buy now
11 Apr 2013 annual-return Annual Return 9 Buy now
11 Apr 2013 officers Appointment of secretary (Mr Richard Edward Maloney) 1 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Clink Secretarial Limited) 1 Buy now
23 Jul 2012 accounts Annual Accounts 15 Buy now
05 Apr 2012 annual-return Annual Return 9 Buy now
05 Apr 2012 officers Change of particulars for director (Mr William John Alexander) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Mr William De La Poer Beresford) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Paul Simon Alexander) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Miss Melanie Anne Varley) 2 Buy now
05 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
05 Apr 2012 officers Termination of appointment of director (Suzanne Steele) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Carl Ward) 1 Buy now
22 Nov 2011 officers Appointment of director (Mr Mariano Dima) 2 Buy now
11 Nov 2011 officers Appointment of director (Ms Suzanne Steele) 2 Buy now
11 Nov 2011 officers Appointment of director (Mr Carl Victor Ward) 2 Buy now
08 Nov 2011 officers Appointment of director (Mr Paul Keith Hinds) 2 Buy now
03 Aug 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 annual-return Annual Return 11 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 address Move Registers To Registered Office Company 1 Buy now
05 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
29 Jul 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 officers Termination of appointment of director (Giles Desforges) 1 Buy now
01 Apr 2010 annual-return Annual Return 11 Buy now
01 Apr 2010 officers Appointment of director (Mr William John Alexander) 2 Buy now
01 Apr 2010 address Move Registers To Sail Company 1 Buy now
31 Mar 2010 officers Change of particulars for director (William De La Poer Beresford) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Ms Melanie Anne Varley) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Paul Simon Alexander) 2 Buy now
31 Mar 2010 address Change Sail Address Company 1 Buy now
31 Mar 2010 officers Change of particulars for director (Giles Desforges) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mrs Jacqueline Mary Seymour) 2 Buy now
31 Mar 2010 officers Change of particulars for corporate secretary (Clink Secretarial Limited) 2 Buy now
18 Dec 2009 officers Appointment of director (Ms Melanie Anne Varley) 1 Buy now
18 Dec 2009 officers Appointment of director (Mrs Jacqueline Mary Seymour) 1 Buy now
28 Aug 2009 accounts Annual Accounts 7 Buy now
20 Jul 2009 officers Secretary's change of particulars / clink secretarial LIMITED / 20/07/2009 1 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from 7 tideway yard 125 mortlake high street london SW14 8SN 1 Buy now
04 Apr 2009 annual-return Return made up to 19/01/09; full list of members 7 Buy now
03 Apr 2009 officers Secretary's change of particulars / clink LIMITED / 01/01/2009 2 Buy now
17 Sep 2008 officers Appointment terminated director andrew jordan 1 Buy now
01 Sep 2008 accounts Annual Accounts 5 Buy now
14 Jul 2008 accounts Accounting reference date shortened from 31/12/2007 to 31/10/2007 1 Buy now
14 Jul 2008 officers Appointment terminated director andrew blayze 1 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
27 Mar 2008 officers Director appointed giles mathew anson desforges 1 Buy now
27 Mar 2008 officers Director appointed william de la poer beresford 1 Buy now
04 Feb 2008 annual-return Return made up to 19/01/08; full list of members 4 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
04 Feb 2008 officers Secretary's particulars changed 1 Buy now
31 Oct 2007 capital Ad 10/07/07-10/09/07 £ si 210@1=210 £ ic 790/1000 1 Buy now