BENMARKS.UK.COM. LTD

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

08/12/238 December 2023 Change of details for Mr Mark Gregory as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Mark Gregory on 2023-12-08

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Cessation of Mark Ian Stephenson as a person with significant control on 2023-01-01

View Document

13/03/2313 March 2023 Director's details changed for Mr Mark Gregory on 2023-02-24

View Document

13/03/2313 March 2023 Director's details changed for Mr Benjamin Toby Wright on 2023-01-01

View Document

13/03/2313 March 2023 Change of details for Mr Benjamin Toby Wright as a person with significant control on 2023-01-01

View Document

13/03/2313 March 2023 Registered office address changed from C/O Easybuy Limited First Floor Office Witty Street Hull East Yorkshire HU3 4TX to Unit 5a Carlton Street Hull East Yorkshire HU3 5JL on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Mark Gregory as a person with significant control on 2023-02-24

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Benjamin Toby Wright on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Mark Gregory on 2021-10-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GREGORY / 16/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY / 16/11/2018

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY / 17/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GREGORY / 17/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GREGORY / 26/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY / 26/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1722 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY / 09/03/2017

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O EASYBUY LIMITED 98 WEST DOCK AVENUE HULL EAST YORKSHIRE HU3 4DL

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY / 20/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 98 WEST DOCK AVENUE HULL EAST YORKSHIRE HU3 4DL ENGLAND

View Document

10/09/1410 September 2014 PREVSHO FROM 31/01/2015 TO 31/05/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM UNIT 2 WEST DOCK AVENUE HULL EAST YORKSHIRE HU3 4DL ENGLAND

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY / 27/05/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN STEPHENSON / 06/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 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