- Company Overview for BEYOND WATER LIMITED (07387428)
- Filing history for BEYOND WATER LIMITED (07387428)
- People for BEYOND WATER LIMITED (07387428)
- More for BEYOND WATER LIMITED (07387428)
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
|
|
03 Nov 2017 | AP01 | Appointment of Mr Duncan Gareth Marsh as a director on 1 November 2017 |