BENTHIC LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr David Alexandre Guez on 2024-05-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

01/05/251 May 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW England to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Acteon Group Operations (Uk) Limited as a person with significant control on 2025-05-01

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Brice Marc Bouffard on 2024-05-31

View Document

26/07/2426 July 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

26/07/2426 July 2024 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-03-21

View Document

16/07/2416 July 2024 Resolutions

View Document

27/06/2427 June 2024 Second filing for the termination of Bernhard Bruggaier as a director

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Termination of appointment of Jonathan Watt as a director on 2024-05-29

View Document

06/06/246 June 2024 Appointment of Mr David Alexandre Guez as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-05-30

View Document

06/06/246 June 2024 Appointment of Mr Brice Marc Bouffard as a director on 2024-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

02/04/242 April 2024 Registration of charge 064468680001, created on 2024-03-21

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Rolf Althen as a secretary on 2023-08-31

View Document

08/09/238 September 2023 Appointment of Mrs Diana Mary Whitney as a secretary on 2023-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FORESTER STALEY / 07/12/2014

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 DIRECTOR APPOINTED BARRY WILLIAM CLARK

View Document

03/02/123 February 2012 SECRETARY APPOINTED BARRY WILLIAM CLARK

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR JOHN SMITH

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMSON

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FORESTER STALEY / 06/12/2009

View Document

25/11/0925 November 2009 SECRETARY APPOINTED PETER WILLIAMSON

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED PETER WILLIAMSON

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED RUSSELL FORESTER STALEY

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ATHENAEUM DIRECTORS LIMITED

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

06/12/076 December 2007 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