TEAM BENN LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

07/03/257 March 2025 Appointment of Mr Conor Benn as a director on 2025-03-07

View Document

29/01/2529 January 2025 Director's details changed for Miss Victoria Cansdale on 2025-01-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

06/10/236 October 2023 Notification of Conor Benn as a person with significant control on 2022-10-14

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/05/225 May 2022 Registered office address changed from 53 High Street Stock Ingatestone Essex CM4 9BN England to C/O Btmk Solicitors Barringtons Hockley Road Rayleigh Essex SS6 8EH on 2022-05-05

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 19 POPE COURT THE GALLERIES WARLEY BRENTWOOD CM14 5FR ENGLAND

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 19, CLIFFTOWN ROAD SOUTHEND-ON-SEA SS1 1AB UNITED KINGDOM

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/06/1813 June 2018 DIRECTOR APPOINTED MISS VICTORIA CANSDALE

View Document

29/04/1829 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/09/165 September 2016 SECRETARY APPOINTED MR LEE ROBERT EMPTAGE

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR CONOR BENN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/08/1627 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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