- Company Overview for BENGAL COMMODITIES LIMITED (11204355)
- Filing history for BENGAL COMMODITIES LIMITED (11204355)
- People for BENGAL COMMODITIES LIMITED (11204355)
- Charges for BENGAL COMMODITIES LIMITED (11204355)
- More for BENGAL COMMODITIES LIMITED (11204355)
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) |
---|---|---|---|
09 Apr 2024 | MR04 | Satisfaction of charge 112043550001 in full | |
09 Apr 2024 | MR04 | Satisfaction of charge 112043550002 in full | |
28 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
28 Mar 2024 | PSC01 | Notification of Brian Whelan as a person with significant control on 21 August 2023 | |
28 Mar 2024 | PSC07 | Cessation of Bengal Capital Limited as a person with significant control on 21 August 2023 | |
28 Mar 2024 | CH01 | Director's details changed for Mr William Whelan on 28 March 2024 | |
28 Mar 2024 | CH03 | Secretary's details changed for Mr Stephen Boloven on 28 March 2024 | |
03 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
02 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson Building 4, Foundation Park Roxborough Way Maidenhead SL6 3UD on 1 November 2021 | |
16 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 28 October 2020
|
|
08 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
13 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Mar 2019 | MR01 | Registration of charge 112043550001, created on 21 February 2019 | |
14 Mar 2019 | MR01 | Registration of charge 112043550002, created on 21 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
20 Dec 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Stephen Ferdinand Upot as a director on 31 July 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Brian Whelan as a director on 31 July 2018 | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|