Advanced company searchLink opens in new window

BENNY INTERNATIONAL LIMITED

Company number 06916765

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)
29 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
30 Jul 2024 AA01 Previous accounting period shortened from 30 October 2023 to 29 October 2023
29 Jul 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
07 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from 39 Glenferrie Road St. Albans AL1 4JT England to 1a Knowland Drive Milford on Sea Lymington SO41 0RH on 23 January 2019
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
15 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
12 Dec 2017 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 39 Glenferrie Road St. Albans AL1 4JT on 12 December 2017
20 Sep 2017 CS01 Confirmation statement made on 27 May 2017 with updates
20 Sep 2017 PSC02 Notification of Giles Deacon Group Limited as a person with significant control on 6 April 2016
09 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 981
17 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
20 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 981