Advanced company searchLink opens in new window

BENDIS GR LIMITED

Company number 08447954

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)
12 Apr 2024 AAMD Amended accounts for a small company made up to 31 December 2022
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 May 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
05 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
17 Jul 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
11 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
11 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
11 Jul 2019 PSC05 Change of details for Moriaty Topco Limited as a person with significant control on 2 April 2019
07 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019
05 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018
16 Oct 2018 MR04 Satisfaction of charge 084479540001 in full
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
19 Dec 2017 MR01 Registration of charge 084479540001, created on 12 December 2017
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 50,100
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016