Download leads from Nexok and grow your business. Find out more

Beinghuman Ltd

Documents

Total Documents180
Total Pages974

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates
14 September 2023Micro company accounts made up to 31 December 2022
27 March 2023Confirmation statement made on 18 March 2023 with no updates
21 February 2023Memorandum and Articles of Association
21 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 January 2023Statement of company's objects
21 April 2022Change of details for Mr Christopher Lovell as a person with significant control on 21 April 2022
21 April 2022Registered office address changed from 27 Foulden Road London N16 7UU England to Unit 5 st James Court 285 Barton Street Gloucester GL1 4JE on 21 April 2022
21 April 2022Director's details changed for Mr Christopher John Lovell on 21 April 2022
21 April 2022Director's details changed for Ms Gaynor Dorothea O'flynn on 21 April 2022
21 April 2022Director's details changed for Ms Gaynor Dorothea O'flynn on 21 April 2022
21 April 2022Secretary's details changed for Ms Gaynor Dorothea O'flynn on 21 April 2022
18 March 2022Confirmation statement made on 18 March 2022 with no updates
10 February 2022Micro company accounts made up to 31 December 2021
23 July 2021Total exemption full accounts made up to 31 December 2020
22 June 2021Registered office address changed from C/O Chris Lovell Beinghuman Warehouse 37 Lower Keyford Frome Somerset BA11 4AR to 27 Foulden Road London N16 7UU on 22 June 2021
6 April 2021Confirmation statement made on 18 March 2021 with no updates
1 July 2020Current accounting period extended from 30 June 2020 to 31 December 2020
19 March 2020Confirmation statement made on 18 March 2020 with no updates
23 October 2019Micro company accounts made up to 30 June 2019
18 March 2019Confirmation statement made on 18 March 2019 with updates
17 March 2019Change of details for Ms Gaynor O'flynn as a person with significant control on 17 March 2019
17 March 2019Secretary's details changed for Ms Gaynor O'flynn on 17 March 2019
17 March 2019Director's details changed for Mr Chris Lovell on 15 March 2019
25 October 2018Total exemption full accounts made up to 30 June 2018
19 June 2018Confirmation statement made on 16 June 2018 with no updates
4 October 2017Total exemption full accounts made up to 30 June 2017
4 October 2017Total exemption full accounts made up to 30 June 2017
19 July 2017Notification of Gaynor O'flynn as a person with significant control on 6 April 2016
19 July 2017Notification of Gaynor O'flynn as a person with significant control on 6 April 2016
19 July 2017Confirmation statement made on 16 June 2017 with updates
19 July 2017Notification of Christopher Lovell as a person with significant control on 6 April 2016
19 July 2017Notification of Christopher Lovell as a person with significant control on 6 April 2016
19 July 2017Confirmation statement made on 16 June 2017 with updates
15 November 2016Total exemption full accounts made up to 30 June 2016
15 November 2016Total exemption full accounts made up to 30 June 2016
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
17 November 2015Total exemption full accounts made up to 30 June 2015
17 November 2015Total exemption full accounts made up to 30 June 2015
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
13 March 2015Amended total exemption full accounts made up to 30 June 2014
13 March 2015Amended total exemption full accounts made up to 30 June 2014
10 September 2014Total exemption full accounts made up to 30 June 2014
10 September 2014Total exemption full accounts made up to 30 June 2014
21 July 2014Registration of charge 028275340003, created on 30 June 2014
21 July 2014Registration of charge 028275340003, created on 30 June 2014
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
5 March 2014Total exemption full accounts made up to 30 June 2013
5 March 2014Total exemption full accounts made up to 30 June 2013
6 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
6 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
12 October 2012Total exemption full accounts made up to 30 June 2012
12 October 2012Total exemption full accounts made up to 30 June 2012
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
20 March 2012Total exemption full accounts made up to 30 June 2011
20 March 2012Total exemption full accounts made up to 30 June 2011
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
7 March 2011Total exemption full accounts made up to 30 June 2010
7 March 2011Total exemption full accounts made up to 30 June 2010
12 July 2010Director's details changed for Ms Gaynor Dorothea O'flynn on 1 January 2010
12 July 2010Register inspection address has been changed
12 July 2010Director's details changed for Ms Gaynor Dorothea O'flynn on 1 January 2010
12 July 2010Director's details changed for Mr Chris John Lovell on 1 January 2010
12 July 2010Director's details changed for Mr Chris John Lovell on 1 January 2010
12 July 2010Director's details changed for Mr Chris John Lovell on 1 January 2010
12 July 2010Director's details changed for Ms Gaynor Dorothea O'flynn on 1 January 2010
12 July 2010Register inspection address has been changed
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
1 March 2010Total exemption full accounts made up to 30 June 2009
1 March 2010Total exemption full accounts made up to 30 June 2009
9 February 2010Registered office address changed from Ebenezer Chapel Pylle Road, Pilton Shepton Mallet Somerset BA4 4BR on 9 February 2010
9 February 2010Registered office address changed from Ebenezer Chapel Pylle Road, Pilton Shepton Mallet Somerset BA4 4BR on 9 February 2010
9 February 2010Registered office address changed from Ebenezer Chapel Pylle Road, Pilton Shepton Mallet Somerset BA4 4BR on 9 February 2010
11 August 2009Secretary's change of particulars / gaynor oflynn / 06/06/2009
11 August 2009Director's change of particulars / gaynor o'flynn / 06/06/2009
11 August 2009Secretary's change of particulars / gaynor oflynn / 06/06/2009
11 August 2009Return made up to 16/06/09; full list of members
11 August 2009Return made up to 16/06/09; full list of members
11 August 2009Director's change of particulars / christopher lovell / 06/06/2009
11 August 2009Director's change of particulars / gaynor o'flynn / 06/06/2009
11 August 2009Director's change of particulars / christopher lovell / 06/06/2009
1 May 2009Director appointed gaynor o'flynn
1 May 2009Director appointed gaynor o'flynn
13 April 2009Amended accounts made up to 30 June 2008
13 April 2009Amended accounts made up to 30 June 2008
25 March 2009Total exemption full accounts made up to 30 June 2008
25 March 2009Total exemption full accounts made up to 30 June 2008
14 July 2008Return made up to 16/06/08; full list of members
14 July 2008Return made up to 16/06/08; full list of members
23 November 2007Declaration of satisfaction of mortgage/charge
23 November 2007Particulars of mortgage/charge
23 November 2007Particulars of mortgage/charge
23 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Total exemption full accounts made up to 30 June 2007
8 November 2007Total exemption full accounts made up to 30 June 2007
17 September 2007Return made up to 16/06/07; full list of members
17 September 2007Return made up to 16/06/07; full list of members
18 February 2007Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4
18 February 2007Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4
29 November 2006Total exemption full accounts made up to 30 June 2006
29 November 2006Total exemption full accounts made up to 30 June 2006
17 November 2006Particulars of mortgage/charge
17 November 2006Particulars of mortgage/charge
6 July 2006Return made up to 16/06/06; full list of members
6 July 2006Return made up to 16/06/06; full list of members
9 May 2006Total exemption full accounts made up to 30 June 2005
9 May 2006Total exemption full accounts made up to 30 June 2005
24 June 2005Return made up to 16/06/05; full list of members
24 June 2005Return made up to 16/06/05; full list of members
21 April 2005Total exemption full accounts made up to 30 June 2004
21 April 2005Total exemption full accounts made up to 30 June 2004
20 April 2005Company name changed foresight systems LIMITED\certificate issued on 20/04/05
20 April 2005Company name changed foresight systems LIMITED\certificate issued on 20/04/05
24 June 2004Return made up to 16/06/04; full list of members
24 June 2004Return made up to 16/06/04; full list of members
7 May 2004Total exemption full accounts made up to 30 June 2003
7 May 2004Total exemption full accounts made up to 30 June 2003
3 July 2003Return made up to 16/06/03; full list of members
3 July 2003Return made up to 16/06/03; full list of members
3 May 2003Total exemption small company accounts made up to 30 June 2002
3 May 2003Total exemption small company accounts made up to 30 June 2002
7 February 2003Secretary resigned
7 February 2003New secretary appointed
7 February 2003New secretary appointed
7 February 2003Secretary resigned
9 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
9 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
9 July 2002Registered office changed on 09/07/02 from: ebenezer chapel pylle road, pilton shepton mallet somerset BA4 4BR
9 July 2002Director's particulars changed
9 July 2002Director's particulars changed
9 July 2002Registered office changed on 09/07/02 from: ebenezer chapel pylle road, pilton shepton mallet somerset BA4 4BR
3 April 2002Auditor's resignation
3 April 2002Auditor's resignation
26 March 2002Accounts for a small company made up to 30 June 2001
26 March 2002Accounts for a small company made up to 30 June 2001
26 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 April 2001Accounts for a small company made up to 30 June 2000
19 April 2001Accounts for a small company made up to 30 June 2000
22 January 2001Registered office changed on 22/01/01 from: 1 wesley road kings worthy winchester hampshire SO23 7PX
22 January 2001Registered office changed on 22/01/01 from: 1 wesley road kings worthy winchester hampshire SO23 7PX
22 January 2001Director's particulars changed
22 January 2001Director's particulars changed
30 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed
30 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed
28 April 2000Accounts for a small company made up to 30 June 1999
28 April 2000Accounts for a small company made up to 30 June 1999
17 June 1999Return made up to 16/06/99; no change of members
17 June 1999Return made up to 16/06/99; no change of members
30 April 1999Accounts for a small company made up to 30 June 1998
30 April 1999Accounts for a small company made up to 30 June 1998
24 April 1998Accounts for a small company made up to 30 June 1997
24 April 1998Accounts for a small company made up to 30 June 1997
21 August 1997Return made up to 16/06/97; full list of members
21 August 1997Return made up to 16/06/97; full list of members
12 August 1997Registered office changed on 12/08/97 from: 165 springvale road headbourne worthy winchester SO23 7LF
12 August 1997Director's particulars changed
12 August 1997Registered office changed on 12/08/97 from: 165 springvale road headbourne worthy winchester SO23 7LF
12 August 1997Secretary's particulars changed
12 August 1997Secretary's particulars changed
12 August 1997Director's particulars changed
11 April 1997Accounts for a small company made up to 30 June 1996
11 April 1997Accounts for a small company made up to 30 June 1996
22 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
22 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
24 April 1996Accounts for a small company made up to 30 June 1995
24 April 1996Accounts for a small company made up to 30 June 1995
18 April 1996Director's particulars changed
18 April 1996Director's particulars changed
9 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
9 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
23 July 1993Resolutions
  • RES ‐
16 June 1993Incorporation
16 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed