Advanced company searchLink opens in new window

BENEDIX INVESTMENTS LIMITED

Company number 06011941

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)
20 Jan 2009 363a Return made up to 28/11/08; full list of members
20 Jan 2009 288c Director's Change of Particulars / charlie garrett / 20/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 19B; Street was: flat 3, now: evershot road; Area was: 240 camden road, now: ; Post Code was: NW7 9HE, now: N4 3DG; Country was: , now: united kingdom; Occupation was: executive director, now: commercial director
07 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
29 Feb 2008 363a Return made up to 28/11/07; full list of members
28 Feb 2008 288c Director and Secretary's Change of Particulars / simon dixon / 01/03/2007 / HouseName/Number was: , now: 446; Street was: 39 ferrymans quay, now: bromyard house bromyard avenue; Area was: william-morris-way, now: ; Post Code was: SW6 2UT, now: W3 7BY; Country was: , now: united kingdom
30 Jul 2007 MA Memorandum and Articles of Association
23 Jul 2007 CERTNM Company name changed benedix trader LTD\certificate issued on 23/07/07
27 Jun 2007 MA Memorandum and Articles of Association
21 Jun 2007 CERTNM Company name changed benedix investments LTD\certificate issued on 21/06/07
24 May 2007 287 Registered office changed on 24/05/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX
23 Mar 2007 288a New director appointed
07 Feb 2007 288a New secretary appointed
06 Feb 2007 288c Director's particulars changed
06 Feb 2007 288c Director's particulars changed
06 Feb 2007 288b Secretary resigned
28 Nov 2006 NEWINC Incorporation