- Company Overview for BENTHIC LIMITED (06446868)
- Filing history for BENTHIC LIMITED (06446868)
- People for BENTHIC LIMITED (06446868)
- Charges for BENTHIC LIMITED (06446868)
- Registers for BENTHIC LIMITED (06446868)
- More for BENTHIC LIMITED (06446868)
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
|
|
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 |