FAR'N'BEYOND LIMITED
Status | ACTIVE |
Company No. | 05445975 |
Category | Private Limited Company |
Incorporated | 06 May 2005 |
Age | 19 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
FAR'N'BEYOND LIMITED is an active private limited company with number 05445975. It was incorporated 19 years, 24 days ago, on 06 May 2005. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Change person director company with change date
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam David Moody
Change date: 2023-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Change date: 2023-02-26
Old address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF England
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
New address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF
Old address: PO Box EC3V 9DF 1 George Yard Suite 1 Lower Ground Floor One George Yard London United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-25
New address: PO Box EC3V 9DF 1 George Yard Suite 1 Lower Ground Floor One George Yard London
Old address: 1200 Century Way Thorpe Park Business Park, Colton Leeds LS15 8ZA England
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 08 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-08
Officer name: Mr Adam David Moody
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-06
Officer name: Mr Adam David Moody
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Capital allotment shares
Date: 25 Apr 2016
Action Date: 20 Mar 2016
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2016-03-20
Documents
Capital allotment shares
Date: 25 Apr 2016
Action Date: 20 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-20
Capital : 100 GBP
Documents
Statement of companys objects
Date: 25 Apr 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-21
Old address: 21 st. Michaels Terrace Headingley Leeds LS6 3BQ
New address: 1200 Century Way Thorpe Park Business Park, Colton Leeds LS15 8ZA
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam David Moody
Change date: 2010-05-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adam moody / 28/07/2009
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 09 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: 68 ranmoor road sheffield S10 3HJ
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Some Companies
100 EVINGTON LANE,LEICESTER,LE5 5PS
Number: | 11797135 |
Status: | ACTIVE |
Category: | Private Limited Company |
CBRIGGS INDUSTRIAL SERVICES LTD
5 BOBBIES BANK,WHITBY,YO21 1EF
Number: | 09528650 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIEL SMYTH INVESTMENTS LIMITED
11 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN
Number: | 11677341 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPER MILLERGATE,BRADFORD,BD1 1SX
Number: | 09293706 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 THORNLEY GROVE,SUTTON COLDFIELD,B76 9RH
Number: | 09782100 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 NORTHDOWN ROAD,MARGATE,CT9 2PT
Number: | 08974822 |
Status: | ACTIVE |
Category: | Private Limited Company |