BENEDETTO LUXURY INTERNATIONAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Director's details changed for Mrs. Kristin Benedetto on 2024-12-16

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/12/2431 December 2024 Change of details for Mr Joseph John Shiels as a person with significant control on 2024-12-16

View Document

31/12/2431 December 2024 Director's details changed for Mr Joseph John Shiels on 2024-12-16

View Document

31/12/2431 December 2024 Change of details for Mrs. Kristin Benedetto as a person with significant control on 2024-12-16

View Document

04/04/244 April 2024 Change of details for Mrs. Kristin Benedetto as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/04/244 April 2024 Notification of Joseph John Shiels as a person with significant control on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Appointment of Mr Joseph John Shiels as a director on 2023-08-23

View Document

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

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

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 2021-12-17 with updates

View Document

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

View Document

30/09/2130 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

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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