BENVUE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2023-05-24

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

16/10/2416 October 2024 Registration of charge 081183480004, created on 2024-10-07

View Document

16/10/2416 October 2024 Registration of charge 081183480003, created on 2024-10-07

View Document

10/10/2410 October 2024 Director's details changed for Mr Atif Ashraf on 2024-10-10

View Document

17/07/2417 July 2024 Director's details changed for Mr Atif Ashraf on 2024-07-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/09/2220 September 2022 Previous accounting period extended from 2022-06-25 to 2022-06-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/09/2129 September 2021 Change of details for Mr Atif Ashraf as a person with significant control on 2021-09-01

View Document

29/09/2129 September 2021 Director's details changed for Mr Atif Ashraf on 2021-09-01

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

21/06/2121 June 2021 Registered office address changed from 6 Elton Mews Nottingham NG5 1EW England to Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2021-06-21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHAR KHAN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS SAHAR KHAN

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR ATIF ASHRAF / 09/11/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZAIN KHAN

View Document

25/10/1825 October 2018 CESSATION OF MUSSADIQ KHAN AS A PSC

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MUSSADIQ KHAN

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF ASHRAF

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 36 MAYO ROAD SHERWOOD RISE NOTTINGHAM NG5 1BL

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ATIF ASHRAF

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR MUSSADIQ KHAN / 31/07/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ZAIN MUSSADIQ KHAN

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

19/02/1819 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1812 February 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSSADIQ KHAN

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081183480002

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081183480001

View Document

02/09/162 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/154 August 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN

View Document

09/08/149 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

09/08/149 August 2014 DIRECTOR APPOINTED MR MUSSADIQ KHAN

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR ZAIN KHAN

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED TUSSADIQ KHAN / 08/04/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/08/126 August 2012 DIRECTOR APPOINTED MR MUHAMMED TUSSADIQ KHAN

View Document

25/06/1225 June 2012 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