BENEDETTO LUXURY INTERNATIONAL CONSULTING LTD
Company number 11116062
- Company Overview for BENEDETTO LUXURY INTERNATIONAL CONSULTING LTD (11116062)
- Filing history for BENEDETTO LUXURY INTERNATIONAL CONSULTING LTD (11116062)
- People for BENEDETTO LUXURY INTERNATIONAL CONSULTING LTD (11116062)
- More for BENEDETTO LUXURY INTERNATIONAL CONSULTING LTD (11116062)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
31 Dec 2024 | PSC04 | Change of details for Mr Joseph John Shiels as a person with significant control on 16 December 2024 | |
31 Dec 2024 | CH01 | Director's details changed for Mr Joseph John Shiels on 16 December 2024 | |
31 Dec 2024 | PSC04 | Change of details for Mrs. Kristin Benedetto as a person with significant control on 16 December 2024 | |
31 Dec 2024 | CH01 | Director's details changed for Mrs. Kristin Benedetto on 16 December 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mrs. Kristin Benedetto as a person with significant control on 28 March 2024 | |
04 Apr 2024 | PSC01 | Notification of Joseph John Shiels as a person with significant control on 28 March 2024 | |
04 Apr 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
31 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
25 Aug 2023 | AP01 | Appointment of Mr Joseph John Shiels as a director on 23 August 2023 | |
24 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
11 Oct 2021 | AD01 | Registered office address changed from Chaucer House Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PW England to 7 Blighs Walk Sevenoaks Kent TN13 1DB on 11 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
02 Dec 2019 | AD01 | Registered office address changed from 26 Dorien Road London SW20 8EJ United Kingdom to Chaucer House Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PW on 2 December 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mrs. Kristin Benedetto as a person with significant control on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mrs. Kristin Benedetto on 2 December 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |