BENEDICT & PARIS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Statement of affairs

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Resolutions

View Document

02/03/242 March 2024 Registered office address changed from 3 Maze Hill St. Leonards-on-Sea TN38 0BA England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-03-02

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

06/07/236 July 2023 Change of details for Mr Freddie Fraser-Forsyth as a person with significant control on 2018-08-28

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Change of details for Mr Freddie Fraser-Forsyth as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from C/O Brookstone Accountancy Limited 3rd Floor 207 Regent Street London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Freddie Fraser-Forsyth on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR SASKIA WHINNEY

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CESSATION OF SASKIA WHINNEY AS A PSC

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SASKIA WHINNEY / 10/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDIE FRASER-FORSYTH / 10/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM FARROW ACCOUNTING & TAX LIMITED 94-95 SOUTH WORPLE WAY LONDON SW14 8ND ENGLAND

View Document

07/08/157 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information