BENNEWITH 2018 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU England to Upper Ground Floor 18 Farnham Road Guildford Surrey GU1 4XA on 2024-03-19

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2022-02-02

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

28/10/2128 October 2021 Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 2019-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BENNEWITH / 01/06/2019

View Document

10/07/2010 July 2020 01/06/19 STATEMENT OF CAPITAL GBP 201

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MRS CHRISSIE JOY BACON

View Document

30/05/1830 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BACON

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

08/03/188 March 2018 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