CBENVENUTTIDR ART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Change of details for Mr Pedro Nuno Duarte Ramos as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mrs Carolina Benvenutti De Andrade Duarte Ramos as a person with significant control on 2023-12-06

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Mr Pedro Nuno Duarte Ramos on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Carolina Benvenutti De Andrade Duarte Ramos on 2021-06-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINA BENVENUTTI DE ANDRADE / 12/05/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 12-13A WEST STREET DORKING RH4 1BL ENGLAND

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINA BENVENUTTI DE ANDRADE / 20/04/2020

View Document

04/04/204 April 2020 REGISTERED OFFICE CHANGED ON 04/04/2020 FROM DOWNS MEADOW STABLES N1 RANMORE ROAD DORKING SURREY RH4 1HW ENGLAND

View Document

04/04/204 April 2020 REGISTERED OFFICE CHANGED ON 04/04/2020 FROM 12-13A WEST STREET DORKING RH4 1BL ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM GLOW JEWELLERS 14 WEST STREET DORKING SURREY RH4 1BL ENGLAND

View Document

18/09/1818 September 2018 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