BENNEWITH 2018 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 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 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/02/2218 February 2022 | Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2022-02-02 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Memorandum and Articles of Association |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 28/10/2128 October 2021 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 2019-06-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BENNEWITH / 01/06/2019 |
| 10/07/2010 July 2020 | 01/06/19 STATEMENT OF CAPITAL GBP 201 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 11/06/1911 June 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/01/198 January 2019 | DIRECTOR APPOINTED MRS CHRISSIE JOY BACON |
| 30/05/1830 May 2018 | VARYING SHARE RIGHTS AND NAMES |
| 09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BACON |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
| 08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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