BENU NETWORKS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the company off the register

View Document

08/12/238 December 2023 Secretary's details changed for Sable Secretaries Limited on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-08

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-04-18 with updates

View Document

20/06/2320 June 2023 Cessation of Benu Networks Inc as a person with significant control on 2022-12-30

View Document

20/06/2320 June 2023 Notification of Ciena Corporation as a person with significant control on 2022-12-30

View Document

28/02/2328 February 2023 Appointment of Mr David Marc Rothenstein as a director on 2022-11-17

View Document

27/02/2327 February 2023 Termination of appointment of John Valentine as a director on 2022-11-17

View Document

27/02/2327 February 2023 Appointment of James Moylan, Jr. as a director on 2022-11-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETRILLO

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR JOHN VALENTINE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN

View Document

27/02/1827 February 2018 CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CUSICK

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ANTHONY PETRILLO

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT JAMES BROWN / 05/10/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR FRANCIS JOSEPH CUSICK

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MORRISSE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ ENGLAND

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY WCPHD SECRETARIES LIMITED

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR SCOTT JAMES BROWN

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 ADOPT ARTICLES 16/10/2013

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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