Advanced company searchLink opens in new window

BEYONDPROCESS LIMITED

Company number 09307364

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2024 DS01 Application to strike the company off the register
22 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
11 Feb 2023 AA Accounts for a dormant company made up to 23 April 2022
22 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
21 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
28 May 2021 CH01 Director's details changed for Mrs Tanya Rensman on 21 May 2021
28 May 2021 CH01 Director's details changed for Mr Robert Jacob John Rensman on 21 May 2021
28 May 2021 CH03 Secretary's details changed for Mrs Tanya Rensman on 21 May 2021
28 May 2021 PSC04 Change of details for Mr Robert Jacob John Rensman as a person with significant control on 28 May 2021
28 May 2021 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 38 Bullfinch Lane Sevenoaks TN13 2EB on 28 May 2021
26 May 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
06 Apr 2021 AA01 Current accounting period shortened from 30 November 2021 to 30 April 2021
16 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
04 Jul 2018 PSC04 Change of details for Mr Robert Jacob John Rensman as a person with significant control on 4 July 2018
04 Jul 2018 CH03 Secretary's details changed for Mrs Tanya Rensman on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mr Robert Jacob John Rensman on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mrs Tanya Rensman on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to Crown House 27 Old Gloucester Street London WC1N 3AX on 4 July 2018