- Company Overview for BENIFEX HOLDINGS LIMITED (06451271)
- Filing history for BENIFEX HOLDINGS LIMITED (06451271)
- People for BENIFEX HOLDINGS LIMITED (06451271)
- Charges for BENIFEX HOLDINGS LIMITED (06451271)
- More for BENIFEX HOLDINGS LIMITED (06451271)
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) |
---|---|---|---|
13 Feb 2025 | CERTNM |
Company name changed benefex holdings LIMITED\certificate issued on 13/02/25
|
|
20 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
17 Dec 2024 | AA | Full accounts made up to 30 April 2024 | |
11 Dec 2024 | MR01 | Registration of charge 064512710004, created on 9 December 2024 | |
11 Dec 2024 | MR01 | Registration of charge 064512710005, created on 9 December 2024 | |
07 May 2024 | AD04 | Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU | |
22 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2024 | AA | Full accounts made up to 30 April 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
23 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|
|
05 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
07 Apr 2022 | AA | Full accounts made up to 30 April 2021 | |
03 Feb 2022 | AD02 | Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
24 Aug 2021 | AP03 | Appointment of Mr Chris Fox as a secretary on 16 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Helen Copestick as a secretary on 16 August 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Alan Royston Kinch on 13 November 2020 | |
26 Apr 2021 | AP03 | Appointment of Helen Copestick as a secretary on 19 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021 | |
20 Apr 2021 | AA | Full accounts made up to 30 April 2020 | |
26 Jan 2021 | MR04 | Satisfaction of charge 3 in full | |
17 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
02 Sep 2020 | AD02 | Register inspection address has been changed from Peoplebuilding 2 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB | |
02 Mar 2020 | TM01 | Termination of appointment of Giles Elliott as a director on 28 February 2020 |