Advanced company searchLink opens in new window

BENUSSI & CO. LIMITED

Company number 09558783

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)
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
04 Mar 2024 CH01 Director's details changed for Ms Diane Patricia Benussi on 21 February 2024
10 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
02 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
22 Jun 2022 AD01 Registered office address changed from Newater House 11 Newhall Street Birmingham B3 3NY United Kingdom to The Colmore Building Colmore Circus Queensway Queensway Birmingham B4 6AT on 22 June 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with updates
15 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 PSC04 Change of details for Ms Diane Patricia Benussi as a person with significant control on 19 April 2018
08 May 2018 PSC01 Notification of Helen Sarah Benussi as a person with significant control on 19 April 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 5,000
08 May 2018 AP01 Appointment of Ms Helen Sarah Benussi as a director on 19 April 2018
29 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
19 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Jun 2016 MR01 Registration of charge 095587830001, created on 28 June 2016