Advanced company searchLink opens in new window

BENIT LIMITED

Company number 05261146

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)
20 Sep 2023 PSC01 Notification of Mark Arthur Breen as a person with significant control on 20 September 2023
13 Sep 2023 PSC04 Change of details for Mr Richard Christopher Breen as a person with significant control on 13 September 2023
13 Sep 2023 PSC07 Cessation of Mark Arthur Breen as a person with significant control on 13 September 2023
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
12 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
02 Jun 2023 PSC01 Notification of Stephen Howard Pearson as a person with significant control on 1 November 2022
01 Jun 2023 PSC01 Notification of Mark Arthur Breen as a person with significant control on 1 November 2022
18 Oct 2022 PSC04 Change of details for Mr Richard Christopher Breen as a person with significant control on 28 September 2022
18 Oct 2022 CH01 Director's details changed for Mr Richard Christopher Breen on 28 September 2022
31 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Mar 2021 AD01 Registered office address changed from 60 Webb's Road London SW11 6SE England to Unit a 151 Battersea Rise London SW11 1HP on 26 March 2021
16 Oct 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
18 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
10 Sep 2020 AAMD Amended accounts made up to 30 September 2018
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
21 Mar 2019 CH01 Director's details changed for Mr Mark Arthur Breen on 9 March 2019
28 Feb 2019 AD01 Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ to 60 Webb's Road London SW11 6SE on 28 February 2019
10 Jan 2019 SH03 Purchase of own shares.
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
13 Sep 2018 TM01 Termination of appointment of Stephen Howard Pearson as a director on 31 August 2018
13 Sep 2018 TM02 Termination of appointment of Stephen Howard Pearson as a secretary on 31 August 2018