Advanced company searchLink opens in new window

THE BENCHMARKING NETWORK LTD

Company number 03908326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2022 TM01 Termination of appointment of Catherine Elisabeth Claire Holditch as a director on 15 April 2022
02 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
24 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
24 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
08 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
12 Oct 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
29 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 MR01 Registration of charge 039083260001, created on 19 December 2019
24 Dec 2019 AP01 Appointment of Mr Christopher George Sellers as a director on 19 December 2019
24 Dec 2019 PSC02 Notification of Olympus Bidco Limited as a person with significant control on 19 December 2019
24 Dec 2019 PSC07 Cessation of Stephen Trevor Watkins as a person with significant control on 19 December 2019
24 Dec 2019 PSC07 Cessation of Catherine Elisabeth Claire Holditch as a person with significant control on 19 December 2019
24 Dec 2019 TM01 Termination of appointment of Robert John Whitmore as a director on 19 December 2019
24 Dec 2019 TM02 Termination of appointment of Tracey Maguire as a secretary on 19 December 2019
24 Dec 2019 TM01 Termination of appointment of Tracey Maguire as a director on 19 December 2019
24 Dec 2019 AP01 Appointment of Mr Rajbir Singh Phagura as a director on 19 December 2019
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 January 2001
  • GBP 800
04 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 May 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
29 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates