Advanced company searchLink opens in new window

BENESSE ADVICE LIMITED

Company number 04926097

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)
15 Mar 2019 PSC07 Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019
15 Mar 2019 PSC02 Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019
30 Oct 2018 AA Full accounts made up to 31 January 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
23 Aug 2018 CS01 Confirmation statement made on 18 October 2017 with no updates
23 Aug 2018 PSC07 Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018
02 Nov 2017 AA Full accounts made up to 31 January 2017
17 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
13 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 CC04 Statement of company's objects
02 Nov 2016 AA Full accounts made up to 31 January 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
30 Oct 2015 AA Full accounts made up to 31 January 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
22 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
19 Mar 2015 AP03 Appointment of Mr Ryan David Swann as a secretary on 5 March 2015
19 Mar 2015 TM02 Termination of appointment of Simon David Kay as a secretary on 5 March 2015
18 Dec 2014 AP01 Appointment of Mrs Deborah Ware as a director on 15 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
20 Oct 2014 AA Full accounts made up to 31 January 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
21 Mar 2014 AD01 Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014
20 Nov 2013 AP01 Appointment of Mr Jonathan Gavin Warr as a director
21 Oct 2013 AA Full accounts made up to 31 January 2013
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
10 Aug 2013 MR04 Satisfaction of charge 3 in full