- Company Overview for BENTLEY GROUP BY SHARE LTD (09866734)
- Filing history for BENTLEY GROUP BY SHARE LTD (09866734)
- People for BENTLEY GROUP BY SHARE LTD (09866734)
- More for BENTLEY GROUP BY SHARE LTD (09866734)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
19 Dec 2023 | AP04 | Appointment of Winkie Corporate Services(Uk) Limited as a secretary on 20 November 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Unit 1804, South Bank Tower, 55 Upper Ground, London SE1 9EY England to 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ on 19 December 2023 | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to Unit 1804, South Bank Tower, 55 Upper Ground, London SE1 9EY on 8 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Xianming Zeng on 8 October 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 16 October 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
26 Oct 2017 | AP03 | Appointment of Xianming Zeng as a secretary on 25 October 2017 | |
26 Oct 2017 | TM02 | Termination of appointment of J & C Business (Uk) Co., Limited as a secretary on 25 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London Surrey CR8 2AD United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 26 October 2017 |