BENNETT & GAME RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Graham Charles Faisal Game on 2021-12-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL BENNETT / 30/08/2019

View Document

27/06/2027 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079245880001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CESSATION OF GRAHAM CHARLES FAISAL GAME AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNETT & GAME HOLDINGS LIMITED

View Document

22/07/1922 July 2019 CESSATION OF RYAN PAUL BENNETT AS A PSC

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL BENNETT / 04/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN PAUL BENNETT / 04/01/2019

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES FAISAL GAME / 06/04/2016

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

27/02/1827 February 2018 SHARE RIGHTS; ORDINARY-A SHARES EACH CARRY FULL VOTING RIGHTS AND RANK PARI PASSU IN ALL RESPECTS EXCEPT IN RELATION TO THEIR ENTITLEMENT TO DIVIDENDS THAT THE DIRECTORS MAY AT ANY TIME RESOLVE TO DECLARE OR RECOMMEND A DIVIDEND ON ONE CLASS OF SHARE AND NOT ON THE OTHER CLASS. ORDINARY-B SHARES SHALL CARRY FULL VOTING RIGHTS AND RANK PARI PASSU IN ALL RESPECTS EXCEPT IN RELATION TO THEIR ENTITLEMENT TO DIVIDENDS THE DIRECTORS MAY AT ANY TIME RESOLVE TO DECLARE A DIVIDEND ON ONE CLASS OF SHARE AND NOT ON THE OTHER CLASS. 12/02/2018

View Document

27/02/1827 February 2018 SHARE RIGHTS, ORDINARY-A SHARES SHALL CARRY FULL VOTING RIGHTS AND RANK PARI PASSU TO DIVIDENDS THAT THE DIRECTORS DECLARE A DIVIDEND ON ONE CLASS OF SHARE AND NOT THE OTHER CLASS. ORDINARY-B SHARES CARRY FULL VOTING RIGHTS AND RANK PARI PASSU, THE DIRECTORS MAY DECLARE A DIVIDEND ON ONE CLASS OF SHARE AND NOT THE OTHER CLASS. 12/02/2018

View Document

27/02/1827 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1827 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 21/03/16 STATEMENT OF CAPITAL GBP 200

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RYAN PAUL BENNETT / 10/10/2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES FAISAL GAME / 10/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES FAISAL GAME / 10/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYAN PAUL BENNETT / 10/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 21A THE WREN CENTRE WESTBOURNE ROAD EMSWORTH HAMPSHIRE PO10 7SU

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 06/04/15 STATEMENT OF CAPITAL GBP 250

View Document

07/03/167 March 2016 06/04/15 STATEMENT OF CAPITAL GBP 150

View Document

22/05/1522 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 50

View Document

22/05/1522 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 7 WREN CENTRE, WESTBOURNE ROAD EMSWORTH HAMPSHIRE PO10 7SU

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 5 WALLIS ROAD WATERLOOVILLE HAMPSHIRE PO7 7RX UNITED KINGDOM

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN PAUL BENNETT / 02/01/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES FAISAL GAME / 02/01/2013

View Document

26/01/1226 January 2012 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