BENEDOMUS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

23/08/2523 August 2025 NewTermination of appointment of Edmund Richard Hayward as a secretary on 2025-03-27

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

10/04/2410 April 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

16/07/2116 July 2021 Change of details for Belmont Abbey Trustees as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/04/1724 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND MATHEW CARNEY / 01/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV PAUL STONHAM / 01/07/2010

View Document

22/03/1022 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/07/0729 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/08/9722 August 1997 S252 DISP LAYING ACC 28/07/97

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 COMPANY NAME CHANGED QUAYSHELFCO 419 LIMITED CERTIFICATE ISSUED ON 21/12/92

View Document

09/12/929 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

07/12/927 December 1992 ADOPT MEM AND ARTS 03/12/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

01/07/921 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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