Advanced company searchLink opens in new window

BENTHIC LIMITED

Company number 06446868

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)
02 Apr 2024 MR01 Registration of charge 064468680001, created on 21 March 2024
30 Mar 2024 MA Memorandum and Articles of Association
21 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2024 AA Full accounts made up to 31 December 2022
08 Sep 2023 TM02 Termination of appointment of Rolf Althen as a secretary on 31 August 2023
08 Sep 2023 AP03 Appointment of Mrs Diana Mary Whitney as a secretary on 31 August 2023
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
12 Apr 2022 AP01 Appointment of Mr Jonathan Watt as a director on 8 April 2022
11 Apr 2022 TM01 Termination of appointment of Andrew Thom as a director on 8 April 2022
01 Nov 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
27 Jan 2021 AP01 Appointment of Mr Andrew Thom as a director on 26 January 2021
27 Jan 2021 TM01 Termination of appointment of Stephen Robert Pywell as a director on 31 December 2020
19 Dec 2020 AA Full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
12 May 2020 PSC02 Notification of Acteon Group Limited as a person with significant control on 11 June 2019
12 May 2020 PSC09 Withdrawal of a person with significant control statement on 12 May 2020
12 Dec 2019 AD03 Register(s) moved to registered inspection location 22 Station Road Cambridge CB1 2JD
11 Dec 2019 AD02 Register inspection address has been changed to 22 Station Road Cambridge CB1 2JD
06 Nov 2019 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to Ferryside Ferry Road Norwich Norfolk NR1 1SW on 6 November 2019
02 Sep 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
18 Jul 2019 TM01 Termination of appointment of Barry William Clark as a director on 7 July 2019
18 Jul 2019 TM01 Termination of appointment of Russell Forester Staley as a director on 14 May 2019