BENCHMARK CERTIFICATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 19/02/2519 February 2025 | Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12 |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 06/01/256 January 2025 | Application to strike the company off the register |
| 02/01/252 January 2025 | Termination of appointment of Michael Idris Andrews as a director on 2024-12-19 |
| 02/01/252 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-19 |
| 12/12/2412 December 2024 | Appointment of Mr Thomas Gray as a director on 2024-12-12 |
| 25/11/2425 November 2024 | |
| 25/11/2425 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 25/11/2425 November 2024 | |
| 25/11/2425 November 2024 | |
| 05/10/245 October 2024 | |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 04/12/234 December 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 04/12/234 December 2023 | |
| 30/11/2330 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
| 27/10/2327 October 2023 | |
| 27/10/2327 October 2023 | |
| 12/10/2312 October 2023 | Registered office address changed from The Gardeners Lodge the Business Park Pleasley Vale Mansfield NG19 8RL United Kingdom to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Notification of Napit Holdings Limited as a person with significant control on 2022-04-20 |
| 04/05/224 May 2022 | Cessation of The Napit Group Limited as a person with significant control on 2022-04-20 |
| 04/05/224 May 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-04-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 12/12/1912 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 20/11/1820 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO |
| 04/12/174 December 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
| 31/01/1731 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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