BEYOND BELIEF LIMITED
Status | ACTIVE |
Company No. | 10363685 |
Category | Private Limited Company |
Incorporated | 07 Sep 2016 |
Age | 7 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BEYOND BELIEF LIMITED is an active private limited company with number 10363685. It was incorporated 7 years, 9 months, 11 days ago, on 07 September 2016. The company address is 15 Newland, Lincoln, LN1 1XG, Lincolnshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Notification of a person with significant control
Date: 22 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-05
Psc name: We are Major Label Ltd
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Old address: The Terrace Grantham Street Lincoln LN2 1BD England
Change date: 2021-08-16
New address: 15 Newland Lincoln Lincolnshire LN1 1XG
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Benjamin Atkins
Change date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-12
Officer name: Mr Steven Arthur Jameson
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Stephen George
Change date: 2018-09-12
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-12
Officer name: Mr Andrew Ellis
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-12
Officer name: Mr Benjamin John Atkins
Documents
Change person secretary company with change date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-12
Officer name: Mr Benjamin Atkins
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Arthur Jameson
Change date: 2018-09-12
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-12
Psc name: Mr Andrew Stephen George
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-12
Psc name: Mr Andrew Ellis
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin John Atkins
Change date: 2018-09-12
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-13
Old address: 15 Newland Lincoln LN1 1XG England
New address: The Terrace Grantham Street Lincoln LN2 1BD
Documents
Change person director company with change date
Date: 27 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin John Atkins
Change date: 2018-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-26
Psc name: Mr Steven Arthur Jameson
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Mr Steven Arthur Jameson
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Mr Andrew Stephen George
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Mr Andrew Ellis
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin John Atkins
Change date: 2018-04-26
Documents
Change person secretary company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Benjamin Atkins
Change date: 2018-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-26
Psc name: Mr Andrew Stephen George
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-26
Psc name: Mr Andrew Ellis
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-26
Psc name: Mr Benjamin John Atkins
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change account reference date company current shortened
Date: 13 Sep 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Some Companies
MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5TN
Number: | 00529364 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BONNYGATE,CUPAR,KY15 4LD
Number: | SC055296 |
Status: | ACTIVE |
Category: | Private Limited Company |
INLINGUA TRANSLATING SERVICE LIMITED
NEW ZEALAND HOUSE 9TH FLOOR,LONDON,SW1Y 4TQ
Number: | 01467430 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORFIELD ROAD,ENFIELD,EN3 5XN
Number: | 11814718 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | 04333890 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CARLYLE ROAD,CAMBRIDGE,CB4 3DN
Number: | 10848816 |
Status: | ACTIVE |
Category: | Private Limited Company |