BENNAPP LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/11/251 November 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 31/01/2531 January 2025 | Confirmation statement made on 2024-10-24 with no updates |
| 31/01/2531 January 2025 | Cessation of Bernard Kojo Amoah as a person with significant control on 2023-10-12 |
| 31/01/2531 January 2025 | Notification of Beneticta Arthur as a person with significant control on 2023-10-12 |
| 31/01/2531 January 2025 | Registered office address changed from 7 7 Melick Close Marchwood Marchwood Hampshire SO40 4YJ United Kingdom to 29a High Street Hythe Southampton SO45 6AG on 2025-01-31 |
| 22/01/2522 January 2025 | Compulsory strike-off action has been suspended |
| 22/01/2522 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 26/07/2426 July 2024 | Micro company accounts made up to 2023-08-31 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-10-24 with updates |
| 13/10/2313 October 2023 | Registered office address changed from 3 Arakan Crescent Marchwood Southampton SO40 4TS England to 7 7 Melick Close Marchwood Marchwood Hampshire SO40 4YJ on 2023-10-13 |
| 13/10/2313 October 2023 | Termination of appointment of Bernard Kojo Amoah as a director on 2023-10-13 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 20/05/2320 May 2023 | Micro company accounts made up to 2022-08-31 |
| 05/11/225 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 6 BURMA WAY MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4WD UNITED KINGDOM |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD KOJO AMOAH |
| 12/10/1812 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2018 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
| 23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
| 14/09/1614 September 2016 | APPOINTMENT TERMINATED, SECRETARY BENEDICT BAAKO |
| 24/08/1624 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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