BENEDETTO LUXURY INTERNATIONAL CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Director's details changed for Mrs. Kristin Benedetto on 2024-12-16 |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 31/12/2431 December 2024 | Change of details for Mr Joseph John Shiels as a person with significant control on 2024-12-16 |
| 31/12/2431 December 2024 | Director's details changed for Mr Joseph John Shiels on 2024-12-16 |
| 31/12/2431 December 2024 | Change of details for Mrs. Kristin Benedetto as a person with significant control on 2024-12-16 |
| 04/04/244 April 2024 | Change of details for Mrs. Kristin Benedetto as a person with significant control on 2024-03-28 |
| 04/04/244 April 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 04/04/244 April 2024 | Notification of Joseph John Shiels as a person with significant control on 2024-03-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
| 28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-17 with updates |
| 29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 25/08/2325 August 2023 | Appointment of Mr Joseph John Shiels as a director on 2023-08-23 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/12/2224 December 2022 | Confirmation statement made on 2022-12-17 with updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-17 with updates |
| 11/10/2111 October 2021 | Registered office address changed from Chaucer House Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PW England to 7 Blighs Walk Sevenoaks Kent TN13 1DB on 2021-10-11 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
| 18/12/1718 December 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