Advanced company searchLink opens in new window

THE BENEFIT EXPRESS HOLDINGS LIMITED

Company number 08328902

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)
03 Oct 2019 AA Full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 AUD Auditor's resignation
15 Jan 2018 TM01 Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2 January 2018
21 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 PSC02 Notification of Mercer Limited as a person with significant control on 14 December 2016
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
13 Jul 2017 TM01 Termination of appointment of Fiona Stewart Dunsire as a director on 7 July 2017
13 Jul 2017 TM01 Termination of appointment of David Nicholas Williams as a director on 7 July 2017
13 Jul 2017 AP01 Appointment of Mrs Anjana Shah as a director on 7 July 2017
13 Jul 2017 AP01 Appointment of Mr Stephen James Read as a director on 7 July 2017
16 Jun 2017 TM01 Termination of appointment of Paul Smolinski as a director on 31 May 2017
10 May 2017 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to Gordon House 10 Greencoat Place London SW1P 1PH on 10 May 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,986.539
09 Apr 2017 SH02 Sub-division of shares on 5 January 2017
31 Mar 2017 SH08 Change of share class name or designation
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 150 c ordinary shares of £1.00 each be sub divided into 150000 c ordinary shares of £0.001 each 05/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2017 AD02 Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 1 Tower Place West Tower Place London EC3R 5BU
27 Mar 2017 AD03 Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
16 Jan 2017 SH03 Purchase of own shares.
11 Jan 2017 AP03 Appointment of Ms Sallie Ellis as a secretary on 14 December 2016
11 Jan 2017 TM01 Termination of appointment of Brian St. Jean as a director on 14 December 2016