BENFIELD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Secretary's details changed for Miss Freda Sanders on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Secretary's details changed for Miss Freda Sanders on 2021-04-17

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035885270002

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035885270003

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035885270001

View Document

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

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MICHAEL BENFIELD

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035885270003

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035885270002

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035885270001

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF MICHAEL BENFIELD / 01/11/2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT 1 SYMONDSCLIFFE WAY SEVERN BRIDGE IND ESTATE CALDICOT GWENT NP26 5PW

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM UNIT 4 CASTLE WAY SEVERN BRIDGE INDUST, PORTSKEWETT, CALDICOT GWENT NP26 5PR

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED PLATTFORM LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 EXEMPTION FROM APPOINTING AUDITORS 25/04/00

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: UNIT 4 CASTLE WAY SEVERN BRIDGE INDUSTRIAL ESTATE PORTSKEWETT, CALDICOT GWENT NP26 5PR

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: UNIT 49 LLANTARNAM PARK INDUSTRIAL EST CWMBRAN GWENT SOUTH WALES NP44 3AW

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 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