- Company Overview for BENDAC LABS LIMITED (13500764)
- Filing history for BENDAC LABS LIMITED (13500764)
- People for BENDAC LABS LIMITED (13500764)
- Charges for BENDAC LABS LIMITED (13500764)
- More for BENDAC LABS LIMITED (13500764)
| 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) |
|---|---|---|---|
| 17 Jul 2025 | CS01 | Confirmation statement made on 7 July 2025 with no updates | |
| 07 Mar 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 07 Jan 2025 | PSC04 | Change of details for Mr Benjamin Marco Da Costa as a person with significant control on 5 September 2024 | |
| 07 Jan 2025 | CH01 | Director's details changed for Mr Benjamin Marco Da Costa on 5 September 2024 | |
| 07 Jan 2025 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Monckton House Epsom Square Trowbridge Wiltshire BA14 0XG on 7 January 2025 | |
| 03 Dec 2024 | AD01 | Registered office address changed from Monckton House Epsom Square Trowbridge Wiltshire BA14 0XG United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 3 December 2024 | |
| 08 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
| 13 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
| 13 May 2024 | PSC04 | Change of details for Mr Benjamin Marco Da Costa as a person with significant control on 1 February 2024 | |
| 13 May 2024 | PSC01 | Notification of Adam Kevin Soan as a person with significant control on 1 February 2024 | |
| 30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 25 Apr 2024 | MR01 | Registration of charge 135007640001, created on 17 April 2024 | |
| 10 Apr 2024 | AD01 | Registered office address changed from Monckton House Monckton House, Epsom Square Trowbridge BA14 0XG England to Monckton House Epsom Square Trowbridge Wiltshire BA14 0XG on 10 April 2024 | |
| 10 Apr 2024 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Monckton House Monckton House, Epsom Square Trowbridge BA14 0XG on 10 April 2024 | |
| 09 Feb 2024 | AP01 | Appointment of Mr Adam Kevin Soan as a director on 1 January 2024 | |
| 15 Sep 2023 | CERTNM |
Company name changed bendac properties LTD\certificate issued on 15/09/23
|
|
| 14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
| 17 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
| 03 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 11 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
| 08 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-08
|