BENIFEX LIMITED: Filings
Overview
| Company Name | BENIFEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04768546 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BENIFEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 36 pages | AA | ||||||||||
Appointment of Mr Joseph James Troy as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Royston Kinch as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mathieu Frederic Stevenson as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Richard Macri-Waller as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Benefex Holdings Limited as a person with significant control on Feb 13, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed benefex LIMITED\certificate issued on 26/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 75 pages | AA | ||||||||||
Registration of charge 047685460010, created on Dec 09, 2024 | 41 pages | MR01 | ||||||||||
Satisfaction of charge 047685460009 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU | 1 pages | AD04 | ||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 73 pages | AA | ||||||||||
Registration of charge 047685460009, created on Dec 21, 2023 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 77 pages | AA | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 73 pages | AA | ||||||||||
Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU | 1 pages | AD02 | ||||||||||
Appointment of Mr Chris Fox as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0