Advanced company searchLink opens in new window

BENJI'S BUNS LIMITED

Company number 13701383

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)
18 Jul 2024 AA Micro company accounts made up to 31 October 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 April 2024
  • GBP 274
01 Apr 2024 CH01 Director's details changed for Mr James Michael Eden on 26 January 2024
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 268
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 January 2024
  • GBP 258
28 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 254
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 245
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 237
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 221
13 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
06 Jul 2022 AD01 Registered office address changed from 4 st. Marys Place London W5 5HA England to Unit 2 11 Oak Road London W5 3SS on 6 July 2022
08 Jun 2022 PSC04 Change of details for Mr Benjamin Paul Eric Michael as a person with significant control on 27 May 2022
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 205
01 Jun 2022 AP01 Appointment of Mr James Michael Eden as a director on 20 April 2022
17 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 165
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 143
25 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-25
  • GBP 1