ALFREDO DE BENEDICTIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Mrs Heidi Debenedictis as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Mr Alfredo Debenedictis as a person with significant control on 2025-07-15

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 277

View Document

17/09/1817 September 2018 ADOPT ARTICLES 17/08/2018

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / HEIDI DE BENEDICTIS / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO DE BENEDICTIS / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MRS HEIDI DEBENEDICTIS / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALFREDO DEBENEDICTIS / 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2017

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 24/02/17 STATEMENT OF CAPITAL GBP 145

View Document

02/08/172 August 2017 08/03/17 STATEMENT OF CAPITAL GBP 177

View Document

13/06/1713 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 177

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 136/140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED ALFREDO DE BENEDICTIS

View Document

07/07/117 July 2011 SECRETARY APPOINTED HEIDI DE BENEDICTIS

View Document

07/07/117 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 99

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company