Advanced company searchLink opens in new window

BENEFIT4ME INTERNATIONAL LIMITED

Company number 10776184

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)
03 Jul 2020 TM01 Termination of appointment of Rafal Wojciech Pieta as a director on 30 June 2020
21 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
20 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 1,000,000
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
10 Sep 2019 MA Memorandum and Articles of Association
28 Jun 2019 CH01 Director's details changed for Mr Marko Sedovnik on 28 June 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
15 May 2019 TM02 Termination of appointment of Hexagon Tds Limited as a secretary on 14 May 2019
09 May 2019 AD04 Register(s) moved to registered office address 3rd Floor 40 Bank Street London E14 5NR
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
25 Feb 2019 TM01 Termination of appointment of Christopher Norman Thomson as a director on 20 February 2019
15 Jan 2019 AP03 Appointment of Mr David Andrew Garvey as a secretary on 7 January 2019
09 Jan 2019 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
20 Dec 2018 AD03 Register(s) moved to registered inspection location 5th Floor 10 Finsbury Square London EC2A 1AF
20 Dec 2018 AD02 Register inspection address has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF
22 Nov 2018 AD01 Registered office address changed from , 40 3rd Floor, Bank Street, London, E14 5NR, England to 3rd Floor 40 Bank Street London E14 5NR on 22 November 2018
19 Nov 2018 AD01 Registered office address changed from , 5th Floor, 10 Finsbury Square, London, EC2A 1AF to 3rd Floor 40 Bank Street London E14 5NR on 19 November 2018
09 Nov 2018 TM01 Termination of appointment of Fernando Jorge Ferreira Grave Silva as a director on 25 October 2018
28 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 16/05/2018
21 Jun 2018 PSC02 Notification of Myworld Holdings Limited as a person with significant control on 8 January 2018
21 Jun 2018 PSC07 Cessation of Hubert Freidl as a person with significant control on 8 January 2018
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 28/06/2018.
23 Jan 2018 AP01 Appointment of Mr Christopher Norman Thomson as a director on 18 January 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04