BENZIE GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-02 with updates |
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
04/04/234 April 2023 | Appointment of Mrs Candida Audrey Benzie as a director on 2023-04-04 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
11/01/1211 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
21/06/1121 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BENZIE / 01/01/2010 |
16/12/0916 December 2009 | RE MEM DELETION. RE REMOVED AUTH CAP LIMIT 05/11/2009 |
16/12/0916 December 2009 | STATEMENT OF COMPANY'S OBJECTS |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | LOCATION OF REGISTER OF MEMBERS |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM THE BOILERHOUSE ORTON GRANGE CARLISLE CUMBRIA CA5 6LB |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROY BENZIE |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | LOCATION OF REGISTER OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0629 June 2006 | LOCATION OF REGISTER OF MEMBERS |
29/06/0629 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: CHURCH STREET CALDEWGATE CARLISLE CA2 5TJ |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0329 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | SECRETARY RESIGNED |
02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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