Advanced company searchLink opens in new window

BENEFITS U LIMITED

Company number 10177568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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