BENJENEVE LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/02/253 February 2025 Secretary's details changed for Mrs Catherine Glaiser on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mrs Catherine Glaiser on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Philip Andrew Glaiser on 2025-02-02

View Document

03/02/253 February 2025 Notification of Philip Andrew Glaiser as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Notification of Catherine Glaiser as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Withdrawal of a person with significant control statement on 2025-02-03

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 18 Bryning Way Bryning Way Buckshaw Village Chorley Lancashire PR7 7DQ England to 46 Brickfield Place Leyland PR25 1FA on 2024-04-04

View Document

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

View Accounts

26/03/2326 March 2023 Accounts for a dormant company made up to 2023-03-24

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE GLAISER / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GLAISER / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GLAISER / 12/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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