BEN&ANDREW HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

19/12/2319 December 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

02/03/232 March 2023 Notification of Goodhumans U.K. Limited as a person with significant control on 2023-02-24

View Document

02/03/232 March 2023 Cessation of Benjamin Charles Gallagher as a person with significant control on 2023-02-24

View Document

02/03/232 March 2023 Cessation of Andrew David Miguel Missingham as a person with significant control on 2023-02-24

View Document

02/03/232 March 2023 Termination of appointment of Andrew David Miguel Missingham as a director on 2023-02-24

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Statement of company's objects

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GALLAGHER / 18/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MIGUEL MISSINGHAM / 18/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MIGUEL MISSINGHAM / 18/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GALLAGHER / 18/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

10/05/1810 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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