- Company Overview for BENNY INTERNATIONAL LIMITED (06916765)
- Filing history for BENNY INTERNATIONAL LIMITED (06916765)
- People for BENNY INTERNATIONAL LIMITED (06916765)
- Charges for BENNY INTERNATIONAL LIMITED (06916765)
- More for BENNY INTERNATIONAL LIMITED (06916765)
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
|
|
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
|