BENNKR LTD

Company Documents

DateDescription
19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-27 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Benjamin Nkromah as a director on 2022-02-15

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-01-24

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Cessation of Benjamin Nkromah as a person with significant control on 2021-12-20

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

24/01/2124 January 2021 Annual accounts for year ending 24 Jan 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRAKO

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR BENJAMIN BRAKO

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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