London
EC1V 2NZ
Secretary Name | Kazvare Ushewokunze |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kenbrook House Leighton Road London NW5 2QN |
Website | www.beyondwhitespace.com |
---|
Registered Address | 320 City Road London EC1V 2NZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Vimbai Shire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,002 |
Gross Profit | £15,052 |
Net Worth | £1 |
Current Liabilities | £2,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
28 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
17 March 2022 | Director's details changed for Ms Vimbai Shire on 17 March 2022 (2 pages) |
17 March 2022 | Registered office address changed from Regus Business Centre Sheikh Associates - Beyond White Space Cardinal Point, Park Road Ricksmansworth Hertfordshire WD3 1RE England to 320 City Road London EC1V 2NZ on 17 March 2022 (1 page) |
17 March 2022 | Change of details for Ms Vimbai Shire as a person with significant control on 17 March 2022 (2 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
27 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
29 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 June 2017 | Registered office address changed from 5 Kenbrook House Leighton Road London NW5 2QN to Regus Business Centre Sheikh Associates - Beyond White Space Cardinal Point, Park Road Ricksmansworth Hertfordshire WD3 1RE on 24 June 2017 (1 page) |
24 June 2017 | Registered office address changed from 5 Kenbrook House Leighton Road London NW5 2QN to Regus Business Centre Sheikh Associates - Beyond White Space Cardinal Point, Park Road Ricksmansworth Hertfordshire WD3 1RE on 24 June 2017 (1 page) |
24 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
23 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Vimbai Shire on 21 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Vimbai Shire on 21 May 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 December 2008 | Return made up to 21/05/08; full list of members (3 pages) |
12 December 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
25 May 2007 | Company name changed beyond white LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed beyond white LIMITED\certificate issued on 25/05/07 (2 pages) |
21 May 2007 | Incorporation (10 pages) |
21 May 2007 | Incorporation (10 pages) |