Advanced company searchLink opens in new window

BENULA CAPITAL LIMITED

Company number 08389125

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)
18 Apr 2024 AD02 Register inspection address has been changed from Richmond House 38 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG United Kingdom to Ground Floor 1/7 Station Road Crawley RH10 1HT
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
31 Jan 2024 CH01 Director's details changed for Momen Abutair on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Momen Abutair on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Mr Nigel Frederick Hartley Corner on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Mr Simon Marcus Lawton on 31 January 2024
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
15 Jan 2021 AD01 Registered office address changed from Richmond House 38 High Street Hurstpierpoint Hassocks West Sussex BN6 9RG United Kingdom to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 15 January 2021
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
23 Dec 2019 PSC04 Change of details for Mr Miles William Rupert Hunt as a person with significant control on 1 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Miles William Rupert Hunt on 1 December 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
12 Feb 2019 PSC07 Cessation of Nigel Frederick Hartley Corner as a person with significant control on 26 November 2018
21 Jan 2019 PSC04 Change of details for Mr Miles William Rupert Hunt as a person with significant control on 21 January 2019