Advanced company searchLink opens in new window

BENEFIT ADMINISTRATION GATEWAY LTD

Company number 05696240

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)
30 Aug 2018 AP01 Appointment of Mr Matthew Richard Macri-Waller as a director on 14 August 2018
28 Aug 2018 TM01 Termination of appointment of Mark Richardson as a director on 14 August 2018
28 Aug 2018 TM02 Termination of appointment of Mark Richardson as a secretary on 14 August 2018
05 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
12 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
15 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jun 2015 AP03 Appointment of Mr Mark Richardson as a secretary on 14 May 2015
09 Jun 2015 AP01 Appointment of Mr Mark Richardson as a director on 14 May 2015
09 Jun 2015 TM02 Termination of appointment of Giles Elliott as a secretary on 14 May 2015
17 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
06 May 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mr Peter Richard Waller on 31 January 2013
26 Feb 2013 AD02 Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF England
26 Feb 2013 AD03 Register(s) moved to registered inspection location
07 Aug 2012 AA Accounts for a dormant 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
08 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders