- Company Overview for BENEFITEER LIMITED (07182748)
- Filing history for BENEFITEER LIMITED (07182748)
- People for BENEFITEER LIMITED (07182748)
- More for BENEFITEER LIMITED (07182748)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
15 Feb 2024 | TM01 | Termination of appointment of Peter David Wilks as a director on 4 February 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
21 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 May 2021 | AD01 | Registered office address changed from Vintage House Albert Embankment London SE1 7TL England to 3 Walsham Close Stevenage SG2 8SS on 26 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Trevor Howes on 1 January 2021 | |
07 Apr 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | AP01 | Appointment of Mr Peter David Wilks as a director on 21 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jan 2018 | AD01 | Registered office address changed from 3 Walsham Close Stevenage Hertfordshire SG2 8SS England to Vintage House Albert Embankment London SE1 7TL on 21 January 2018 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates |