BENJAM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type total exemption full. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Accounts. Accounts type total exemption full. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-11-23 View Report
Address. New address: 727-729 High Road London N12 0BP. Change date: 2017-08-07. Old address: Cardiff House 2nd Floor Tilling Road London NW2 1LJ. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Capital. Date: 2015-04-04. 2015-05-08 View Report
Capital. Capital name of class of shares. 2015-04-22 View Report
Change of constitution. Statement of companys objects. 2015-04-22 View Report
Resolution. Description: Resolutions. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Accounts. Accounts type total exemption small. 2012-11-13 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Address. Change date: 2011-05-20. Old address: 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Officer name: Warwick Consultancy Services Limited. Change date: 2010-04-07. 2010-04-07 View Report
Accounts. Accounts type total exemption small. 2009-12-01 View Report
Annual return. Legacy. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2008-11-25 View Report
Annual return. Legacy. 2008-04-04 View Report
Accounts. Accounts type total exemption small. 2007-09-21 View Report
Annual return. Legacy. 2007-04-23 View Report
Accounts. Accounts type dormant. 2006-10-17 View Report
Officers. Description: New secretary appointed. 2006-09-20 View Report
Annual return. Legacy. 2006-09-19 View Report
Address. Description: Registered office changed on 30/08/06 from: windrush house, windrush park witney oxon OX29 7DX. 2006-08-30 View Report
Change of name. Description: Company name changed retail variations services limit ed\certificate issued on 10/08/06. 2006-08-10 View Report
Officers. Description: Director resigned. 2006-07-13 View Report
Officers. Description: Secretary resigned. 2006-05-03 View Report
Accounts. Legacy. 2005-07-01 View Report