Advanced company searchLink opens in new window

BEYOND WATER LIMITED

Company number 07387428

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
26 Sep 2023 CH03 Secretary's details changed for Mr Matthew Gill on 26 September 2023
26 Sep 2023 TM01 Termination of appointment of Ashley Marie Lopez as a director on 11 November 2022
20 Feb 2023 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
13 Sep 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
30 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
08 Sep 2020 AD01 Registered office address changed from 55 Philpot Street London E1 2JH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 September 2020
03 Sep 2020 PSC01 Notification of Michael Chuter as a person with significant control on 1 September 2020
24 Feb 2020 PSC07 Cessation of Stefan Allesch-Taylor as a person with significant control on 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
10 Oct 2019 AP01 Appointment of Ms Ashley Marie Lopez as a director on 12 September 2019
02 Oct 2019 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 AD01 Registered office address changed from 53 Philpot Street London E1 2JH England to 55 Philpot Street London E1 2JH on 25 September 2019
04 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
31 Oct 2018 AD01 Registered office address changed from 53 Philpot Street 53 Philpot Street London E1 2JH England to 53 Philpot Street London E1 2JH on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from Development House 56 - 64 Leonard Street London EC2A 4LT to 53 Philpot Street 53 Philpot Street London E1 2JH on 31 October 2018
25 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
03 Nov 2017 AP01 Appointment of Mr Duncan Gareth Marsh as a director on 1 November 2017