NETWORK ORGANIZATION BENELUX LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Ms Mary Kennedy Thompson as a director on 2024-07-08

View Document

17/07/2417 July 2024 Termination of appointment of Graham Phillips Weihmiller as a director on 2024-07-07

View Document

23/05/2423 May 2024 Appointment of Mr Rico Sailesh Kanti Navsaria as a director on 2024-05-14

View Document

23/05/2423 May 2024 Termination of appointment of Tina May Westwood as a director on 2024-05-02

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

08/08/238 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-12-31

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR NIRUPAM PATEL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS TINA MAY WESTWOOD

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAAS

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR GRAHAM PHILLIPS WEIHMILLER

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR AQIL RADJAB

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061595270001

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 DIRECTOR APPOINTED MR NIRUPAM SHABDASHARAN PATEL

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

19/11/1519 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED BNI (BENELUX) LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAWSON

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWSON

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR AQIL RADJAB

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JOHANNES BERNARDUS BAAS

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1418 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 47900

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM KENNEDYS 25 FENCHURCH AVENUE LONDON EC3M 5AD

View Document

15/05/1315 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 14/03/12 FULL LIST AMEND

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER LLOYD COOPER

View Document

07/04/107 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, C/O KENNEDYS, LONGBOW HOUSE, 14-20 CHISWELL STREET, LONDON, EC1Y 4TW

View Document

12/06/0812 June 2008 SHARE AGREEMENT OTC

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

15/08/0715 August 2007 £ NC 1000/53000 30/03/

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 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