Advanced company searchLink opens in new window

BENASSI & COMPANY LIMITED

Company number 08747624

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)
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
06 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
21 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
08 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from Unit 12 - 13 Grainger Market Grainger Market Newcastle upon Tyne NE1 5QW England to 146-147 Grainger Market Newcastle upon Tyne NE1 5QW on 21 October 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Nov 2017 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Unit 12 - 13 Grainger Market Grainger Market Newcastle upon Tyne NE1 5QW on 24 November 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
06 Nov 2013 AP01 Appointment of Agostino Benassi as a director
24 Oct 2013 TM01 Termination of appointment of Osker Heiman as a director
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 1