Advanced company searchLink opens in new window

BENEFEX HOLDINGS LIMITED

Company number 06451271

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)
07 May 2024 AD04 Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
22 Mar 2024 MR04 Satisfaction of charge 1 in full
07 Feb 2024 AA Full accounts made up to 30 April 2023
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 273.14
05 Jan 2023 AA Full accounts made up to 30 April 2022
21 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
07 Apr 2022 AA Full accounts made up to 30 April 2021
03 Feb 2022 AD02 Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU
16 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021
20 Apr 2021 AA Full accounts made up to 30 April 2020
26 Jan 2021 MR04 Satisfaction of charge 3 in full
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
02 Sep 2020 AD02 Register inspection address has been changed from Peoplebuilding 2 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Mar 2020 TM01 Termination of appointment of Giles Elliott as a director on 28 February 2020
13 Feb 2020 AA Full accounts made up to 30 April 2019
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
18 Dec 2019 AD02 Register inspection address has been changed from C/O Shoosmiths Llp 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to Peoplebuilding 2 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW
16 Dec 2019 AP03 Appointment of Mrs Elizabeth Ann Leppard as a secretary on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr Alan Royston Kinch as a director on 13 December 2019