BEYOND GOVERNANCE LTD
Status | ACTIVE |
Company No. | 11815098 |
Category | Private Limited Company |
Incorporated | 08 Feb 2019 |
Age | 5 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BEYOND GOVERNANCE LTD is an active private limited company with number 11815098. It was incorporated 5 years, 3 months, 22 days ago, on 08 February 2019. The company address is Dsco, The Tower The Maltings Dsco, The Tower The Maltings, Ware, SG12 9LR, Herts, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 15 Feb 2024
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Erika Britt Eliasson-Norris
Cessation date: 2023-08-08
Documents
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Notification of a person with significant control
Date: 15 Feb 2024
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Beyond Governance Investments Limited
Notification date: 2023-08-08
Documents
Appoint person director company with name date
Date: 27 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-23
Officer name: Briege Josephine Leahy
Documents
Change person director company with change date
Date: 27 Jan 2024
Action Date: 14 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Erika Britt Eliasson-Norris
Change date: 2024-01-14
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Old address: The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom
Change date: 2023-10-19
New address: Dsco, the Tower the Maltings Hoe Lane Ware Herts SG12 9LR
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 07 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Erika Britt Percival
Change date: 2022-02-09
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erika Britt Percival
Change date: 2022-02-09
Documents
Change person director company with change date
Date: 24 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-15
Officer name: Erika Britt Percival
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Percival
Termination date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 14 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-14
Officer name: Lisa Catherine Attenborough
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Some Companies
257 HONEYPOT LANE,STANMORE,HA7 1ET
Number: | 08374207 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09865915 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 02621380 |
Status: | ACTIVE |
Category: | Private Limited Company |
513 ONE ALEXIA SQUARE,LONDON,E14 9GZ
Number: | 09865710 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 GRAEME ROAD,ENFIELD,EN1 3UT
Number: | 09639632 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD-UPON-AVON ELECTRICAL INSTALLATIONS LTD
158 ST. PETERS WAY,STRATFORD-UPON-AVON,CV37 0RU
Number: | 07833989 |
Status: | ACTIVE |
Category: | Private Limited Company |