- Company Overview for BENWELL MX LASER LIMITED (07955398)
- Filing history for BENWELL MX LASER LIMITED (07955398)
- People for BENWELL MX LASER LIMITED (07955398)
- More for BENWELL MX LASER LIMITED (07955398)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr Jason Michael Hetherington on 3 February 2025 | |
03 Feb 2025 | PSC04 | Change of details for Mr Jason Michael Hetherington as a person with significant control on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN on 3 February 2025 | |
11 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
21 Feb 2022 | PSC04 | Change of details for Mr Jason Michael Hetherington as a person with significant control on 8 June 2021 | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
07 Feb 2018 | CH01 | Director's details changed for Mr Jason Hetherington on 21 February 2017 | |
07 Feb 2018 | PSC04 | Change of details for Mr Jason Hetherington as a person with significant control on 21 February 2017 | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|