BENE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Change of name notice

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

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

View Accounts

20/10/2220 October 2022 Notification of Bene Alla Grande Holdings Ltd as a person with significant control on 2022-08-02

View Document

20/10/2220 October 2022 Cessation of Rosanne Jill Magee as a person with significant control on 2022-08-02

View Document

20/10/2220 October 2022 Cessation of Paul Magee as a person with significant control on 2022-08-02

View Document

10/10/2210 October 2022 Cancellation of shares. Statement of capital on 2022-08-01

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

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

View Document

28/09/2228 September 2022 Registered office address changed from Unit 2 Bedford Link Logistics Park Bedford MK43 9SS England to Credo 39 the Comp Eaton Bray Dunstable Beds LU6 2DH on 2022-09-28

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MAGEE / 06/04/2016

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSANNE JILL MAGEE / 06/04/2016

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAGEE / 27/11/2017

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM BRIDGE HOUSE WARD ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1JA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAGEE / 26/11/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE 11 LIMITED


  • 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