Advanced company searchLink opens in new window

BENTON TRADING LIMITED

Company number 06858822

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)
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 SH08 Change of share class name or designation
21 Mar 2017 SH10 Particulars of variation of rights attached to shares
17 Mar 2017 CC04 Statement of company's objects
17 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
11 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
14 Mar 2016 CH01 Director's details changed for Michele Benton on 11 March 2016
14 Mar 2016 CH01 Director's details changed for Michael David Allen Benton on 11 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Apr 2015 CERTNM Company name changed infinity health LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-03-23
25 Apr 2015 CONNOT Change of name notice
14 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015
13 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
10 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-23
12 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-08
12 Mar 2015 CONNOT Change of name notice
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AP01 Appointment of Michele Benton as a director on 15 September 2014
04 Nov 2014 TM01 Termination of appointment of Adam Benton as a director on 15 September 2014
17 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders