Advanced company searchLink opens in new window

AUTOENROLL.ME BENEFITS LTD

Company number 11278939

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)
15 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 TM01 Termination of appointment of Jonathan Michael Beckerlegge as a director on 22 May 2022
24 May 2022 DISS40 Compulsory strike-off action has been discontinued
23 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
12 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2019
03 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2018
28 May 2020 DISS40 Compulsory strike-off action has been discontinued
27 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
27 May 2020 PSC02 Notification of E G Ventures Business Management Consultancies as a person with significant control on 23 May 2020
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 AP02 Appointment of E G Ventures Business Management Consultancies as a director on 16 September 2019
19 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
05 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 AP01 Appointment of Mr Jonathan Michael Beckerlegge as a director on 15 May 2018
15 May 2018 TM01 Termination of appointment of Anita Benge as a director on 15 May 2018
15 May 2018 PSC07 Cessation of Anita Benge as a person with significant control on 15 May 2018
15 May 2018 AD01 Registered office address changed from Fairview Netherfield Road Fairview Battle TN33 9QD United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 15 May 2018
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 1