- Company Overview for BENDAC LED LIMITED (10203670)
- Filing history for BENDAC LED LIMITED (10203670)
- People for BENDAC LED LIMITED (10203670)
- More for BENDAC LED LIMITED (10203670)
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 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Aug 2022 | PSC07 | Cessation of David Simon Dacosta as a person with significant control on 11 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
20 Jun 2022 | PSC07 | Cessation of Benjamin Marco Da Costa as a person with significant control on 1 August 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Oct 2020 | PSC02 | Notification of Bendac Group Limited as a person with significant control on 1 August 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | AP01 | Appointment of Mr David Simon Da Costa as a director on 29 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Mrs Lesley Da Costa as a director on 29 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Benjamin Marco Da Costa on 27 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Mr Benjamin Marco Da Costa as a person with significant control on 27 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Jan 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 | |
10 Jul 2019 | PSC01 | Notification of Benjamin Marco Da Costa as a person with significant control on 12 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Benjamin Marco Da Costa as a director on 12 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
20 Jun 2019 | TM01 | Termination of appointment of David Simon Dacosta as a director on 12 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to 6 Lancaster Road Bowerhill Melksham Wilts SN12 6SS on 28 May 2019 | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
29 Jun 2018 | AD01 | Registered office address changed from 37 Great Pulteney Street Bath Avon BA2 4DA United Kingdom to 37 Great Pulteney Street Bath BA2 4DA on 29 June 2018 |