BENCHMARK INTELLIGENCE GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Statement of capital following an allotment of shares on 2025-05-28 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Memorandum and Articles of Association |
20/03/2520 March 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2025-03-18 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-26 with updates |
19/02/2519 February 2025 | Statement of capital following an allotment of shares on 2024-12-19 |
02/01/252 January 2025 | Statement of capital following an allotment of shares on 2024-12-03 |
18/12/2418 December 2024 | Memorandum and Articles of Association |
13/12/2413 December 2024 | Resolutions |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Resolutions |
15/07/2415 July 2024 | Statement of capital following an allotment of shares on 2024-06-25 |
01/07/241 July 2024 | Registered office address changed from 3 Coldbath Square London EC1R 5HL England to Suite 51 Pure Offices Kembrey Park Swindon SN2 8BW on 2024-07-01 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/12/2310 December 2023 | Memorandum and Articles of Association |
07/12/237 December 2023 | Change of share class name or designation |
06/12/236 December 2023 | Particulars of variation of rights attached to shares |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
29/11/2329 November 2023 | Change of details for Mr Simon David Moores as a person with significant control on 2023-11-15 |
16/11/2316 November 2023 | Appointment of Mr. Parag Khandelwal as a director on 2023-11-15 |
16/11/2316 November 2023 | Appointment of Mr. Andrew James Miller as a director on 2023-11-15 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Sub-division of shares on 2023-03-07 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-04-08 |
28/10/2128 October 2021 | Registered office address changed from 49 Colehill Lane London SW6 5EF United Kingdom to 3 Coldbath Square London EC1R 5HL on 2021-10-28 |
10/03/2110 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 200 |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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