Advanced company searchLink opens in new window

BENI SNOW INDUSTRIES LIMITED

Company number 06813932

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)
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 5 April 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
07 Apr 2022 AA Micro company accounts made up to 5 April 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
25 Apr 2021 AA Micro company accounts made up to 5 April 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
11 Jul 2020 AA Micro company accounts made up to 5 April 2020
02 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
02 Apr 2020 TM02 Termination of appointment of Adrian Eric White as a secretary on 2 April 2020
12 Sep 2019 AD01 Registered office address changed from 314 Arnold Estate Druid Street London SE1 2DR United Kingdom to 20 Breton House St. Saviours Estate London SE1 3EF on 12 September 2019
25 May 2019 AA Micro company accounts made up to 5 April 2019
23 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
11 Feb 2019 AD01 Registered office address changed from 6 Pullman Building 88 Spa Road London SE16 3QT United Kingdom to 314 Arnold Estate Druid Street London SE1 2DR on 11 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
16 Apr 2018 CH01 Director's details changed for Mr Benjamin James White on 6 April 2018
16 Apr 2018 PSC04 Change of details for Mr Benjamin James White as a person with significant control on 9 May 2017
10 Apr 2018 AA Unaudited abridged accounts made up to 5 April 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
08 May 2017 AD01 Registered office address changed from Flat 3 Pullman Building Spa Road 88 Spa Road London Greater London SE16 3QT United Kingdom to 6 Pullman Building 88 Spa Road London SE16 3QT on 8 May 2017
12 Apr 2017 AA Unaudited abridged accounts made up to 5 April 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 5 April 2016
14 Mar 2016 AD01 Registered office address changed from 66 Eyot House Sun Passage London SE16 4BP to Flat 3 Pullman Building Spa Road 88 Spa Road London Greater London SE16 3QT on 14 March 2016
15 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100