About

Registered Number: 08831712
Date of Incorporation: 03/01/2014 (10 years and 5 months ago)
Company Status: Active
Registered Address: 501, Nexus Building, Broadway, Letchworth Garden City, SG6 9BL,

 

Yonder & Beyond Ltd was established in 2014. The current directors of the organisation are Bell, John, Mustafa, Pasa, Oury, Stephane. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, John 18 October 2014 04 April 2018 1
MUSTAFA, Pasa 29 July 2014 21 May 2015 1
OURY, Stephane 18 October 2014 21 May 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 April 2020
CS01 - N/A 16 April 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
DISS40 - Notice of striking-off action discontinued 17 July 2019
AA - Annual Accounts 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 04 April 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
CS01 - N/A 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 01 June 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 22 March 2017
AD01 - Change of registered office address 05 April 2016
AD01 - Change of registered office address 04 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 26 October 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 12 July 2015
AP01 - Appointment of director 12 July 2015
TM01 - Termination of appointment of director 12 July 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 16 April 2015
AA01 - Change of accounting reference date 24 March 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
NEWINC - New incorporation documents 03 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.