BENCHMARK INTELLIGENCE GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Resolutions

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Resolutions

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

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

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Particulars of variation of rights attached to shares

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

29/11/2329 November 2023 Change of details for Mr Simon David Moores as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Appointment of Mr. Parag Khandelwal as a director on 2023-11-15

View Document

16/11/2316 November 2023 Appointment of Mr. Andrew James Miller as a director on 2023-11-15

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Sub-division of shares on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

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

View Document

10/03/2110 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 200

View Document

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information