Advanced company searchLink opens in new window

BENEFEX LIMITED

Company number 04768546

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)
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,505,000
02 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,505,000
06 Mar 2014 AA Group of companies' accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Mr Matthew Richard Waller on 1 April 2013
20 May 2013 CH01 Director's details changed for Mr Peter Richard Waller on 1 May 2013
01 May 2013 MR04 Satisfaction of charge 6 in full
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
09 Jul 2012 AD01 Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 9 July 2012
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
22 May 2012 AD02 Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom
22 May 2012 AD04 Register(s) moved to registered office address
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 3,505,000
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 5,000
20 Jan 2012 CC04 Statement of company's objects
20 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2011 AA Accounts for a small company made up to 31 December 2010
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
14 Jun 2011 TM02 Termination of appointment of Matthew Waller as a secretary
13 Jun 2011 AP03 Appointment of Mr Giles Elliott as a secretary
13 Jun 2011 CH01 Director's details changed for Mr Matthew Richard Waller on 28 March 2011