Advanced company searchLink opens in new window

BENEFEX LIMITED

Company number 04768546

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)
04 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
29 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
13 Mar 2019 AD02 Register inspection address has been changed to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
30 Nov 2018 PSC07 Cessation of Business Growth Fund as a person with significant control on 6 April 2016
30 Nov 2018 PSC02 Notification of Benefex Holdings Limited as a person with significant control on 6 April 2016
30 Nov 2018 AP01 Appointment of Mr John Richard Martin Petter as a director on 14 September 2018
30 Nov 2018 TM01 Termination of appointment of Peter Richard Waller as a director on 14 September 2018
30 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 TM01 Termination of appointment of Mark Richardson as a director on 14 August 2018
28 Aug 2018 TM02 Termination of appointment of Mark Richardson as a secretary on 14 August 2018
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
05 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
25 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
21 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
15 Sep 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
04 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,505,000
28 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 AP03 Appointment of Mr Mark Richardson as a secretary on 14 May 2015
09 Jun 2015 CH01 Director's details changed for Mr Matthew Richard Waller on 1 August 2014
09 Jun 2015 AP01 Appointment of Mr Mark Richardson as a director on 14 May 2015
09 Jun 2015 TM02 Termination of appointment of Giles Elliott as a secretary on 14 May 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,505,000