- Company Overview for BENEFITS U LIMITED (10177568)
- Filing history for BENEFITS U LIMITED (10177568)
- People for BENEFITS U LIMITED (10177568)
- More for BENEFITS U LIMITED (10177568)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Nov 2024 | CH03 | Secretary's details changed for Mrs Susan Amanda Simmonds on 6 November 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
07 Aug 2019 | CH01 | Director's details changed for Mr Kevin Terence Michael Honour on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 144 New Road Croxley Green Rickmansworth WD3 3ER England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 6 August 2019 | |
08 Oct 2018 | AD01 | Registered office address changed from 132-146 New Road Croxley Green Rickmansworth WD3 3ER England to 144 New Road Croxley Green Rickmansworth WD3 3ER on 8 October 2018 | |
13 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
30 Apr 2018 | TM02 | Termination of appointment of a secretary | |
27 Apr 2018 | AP03 | Appointment of Mrs Susan Amanda Simmonds as a secretary on 27 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 132-146 New Road Croxley Green Rickmansworth WD3 3ER on 16 April 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
25 May 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
26 May 2016 | AP01 | Appointment of Mr Kevin Terence Michael Honour as a director on 17 May 2016 |