- Company Overview for BEYOND PRIVACY LIMITED (11042294)
- Filing history for BEYOND PRIVACY LIMITED (11042294)
- People for BEYOND PRIVACY LIMITED (11042294)
- More for BEYOND PRIVACY LIMITED (11042294)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
08 Oct 2023 | AD01 | Registered office address changed from 3 Linhope Street London NW1 6ES England to 7 Eland Road London SW11 5JX on 8 October 2023 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
04 Jul 2020 | PSC01 | Notification of Nicola Flora Mckilligan as a person with significant control on 1 December 2018 | |
04 Jul 2020 | PSC01 | Notification of Jacqueline Anne Gazey as a person with significant control on 1 December 2018 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Mar 2019 | CH03 | Secretary's details changed for Ms Nicola Mckilligan on 1 February 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mr Rafaqat Ali as a person with significant control on 1 March 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Flat 5, 92 New Cavendish Street London W1W 6XJ England to 3 Linhope Street London NW1 6ES on 28 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
23 Oct 2018 | PSC01 | Notification of Rafaqat Ali as a person with significant control on 1 December 2017 | |
11 Aug 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 January 2019 | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 | |
07 Dec 2017 | CH01 | Director's details changed for Ms Nicola Mckilligan on 7 December 2017 | |
07 Dec 2017 | CH03 | Secretary's details changed for Ms Nicola Mckilligan on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 5, 92 New Cavendish Street London W1W 6XJ on 7 December 2017 |