- Company Overview for BENEFIL (UK) LIMITED (05401144)
- Filing history for BENEFIL (UK) LIMITED (05401144)
- People for BENEFIL (UK) LIMITED (05401144)
- Charges for BENEFIL (UK) LIMITED (05401144)
- More for BENEFIL (UK) LIMITED (05401144)
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) |
---|---|---|---|
24 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
15 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Mar 2016 | AD01 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 | |
20 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Apr 2015 | MR01 | Registration of charge 054011440002, created on 23 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
25 Feb 2015 | AP03 | Appointment of Paul Anthony Hession as a secretary on 9 February 2015 | |
23 Dec 2014 | TM02 | Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Sep 2014 | AUD | Auditor's resignation | |
24 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
13 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
29 May 2013 | TM01 | Termination of appointment of Jussi Karinen as a director | |
29 May 2013 | TM01 | Termination of appointment of Timo Lahtinen as a director | |
10 May 2013 | TM01 | Termination of appointment of Timo Lahtinen as a director | |
10 May 2013 | TM01 | Termination of appointment of Jussi Karinen as a director | |
10 Dec 2012 | AD01 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Sep 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
27 Feb 2012 | AP01 | Appointment of Roland Caldbeck as a director | |
27 Feb 2012 | AP01 | Appointment of Sami Hakkinen as a director | |
27 Feb 2012 | AP01 | Appointment of Jussi Karinen as a director |