- Company Overview for BEN TOM & RAZ LIMITED (05176420)
- Filing history for BEN TOM & RAZ LIMITED (05176420)
- People for BEN TOM & RAZ LIMITED (05176420)
- More for BEN TOM & RAZ LIMITED (05176420)
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) |
---|---|---|---|
16 Nov 2020 | PSC07 | Cessation of Sherri Spilkin as a person with significant control on 16 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Gary Richard Hancocks as a person with significant control on 16 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
24 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Sep 2016 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 14 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
16 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 1 March 2015 | |
17 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 21 October 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |