- Company Overview for BENDIS GR LIMITED (08447954)
- Filing history for BENDIS GR LIMITED (08447954)
- People for BENDIS GR LIMITED (08447954)
- Charges for BENDIS GR LIMITED (08447954)
- More for BENDIS GR LIMITED (08447954)
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) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Apr 2024 | AAMD | Amended accounts for a small company made up to 31 December 2022 | |
26 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
05 Mar 2021 | AP01 | Appointment of Mr Michael David Watson as a director on 22 February 2021 | |
10 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
17 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jul 2019 | AP01 | Appointment of Mr Paul Hallam as a director on 10 July 2019 | |
11 Jul 2019 | AP03 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 | |
11 Jul 2019 | TM02 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 | |
11 Jul 2019 | PSC05 | Change of details for Moriaty Topco Limited as a person with significant control on 2 April 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 | |
05 Nov 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 | |
16 Oct 2018 | MR04 | Satisfaction of charge 084479540001 in full | |
14 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
19 Dec 2017 | MR01 | Registration of charge 084479540001, created on 12 December 2017 | |
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|