Advanced company searchLink opens in new window

BENGAL COMMODITIES LIMITED

Company number 11204355

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)
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
  • GBP 9,140,621
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
  • GBP 1