Advanced company searchLink opens in new window

M BENJAMIN CONSULTING LIMITED

Company number 10426764

Filter by category

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)
14 Nov 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
29 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
15 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
12 Aug 2023 AD01 Registered office address changed from 2 2 Cannons Cottage, Ongar Road Stondon Massey Brentwood CM15 0EJ England to 2 Cannons Cottage 2 Cannons Cottage, Ongar Road Stondon Massey Brentwood CM15 0EJ on 12 August 2023
12 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Jan 2023 AD01 Registered office address changed from 25 Greenstead Gardens Woodford Green Essex IG8 7EX United Kingdom to 2 2 Cannons Cottage, Ongar Road Stondon Massey Brentwood CM15 0EJ on 11 January 2023
11 Jan 2023 CS01 Confirmation statement made on 12 October 2022 with no updates
06 Dec 2022 AD01 Registered office address changed from Essex House 8 the Shrubberies George Lane London E18 1BD England to 25 Greenstead Gardens Woodford Green Essex IG8 7EX on 6 December 2022
06 Dec 2022 PSC04 Change of details for Mrs Lois Michaela Benjamin as a person with significant control on 6 December 2022
06 Dec 2022 CH01 Director's details changed for Mr Michael Benjamin on 6 December 2022
06 Dec 2022 CH01 Director's details changed for Mrs Lois Michaela Benjamin on 6 December 2022
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Jul 2022 AD01 Registered office address changed from 25 Greenstead Gardens Woodford Green IG8 7EX England to Essex House 8 the Shrubberies George Lane London E18 1BD on 26 July 2022
22 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
09 May 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
14 Oct 2020 AD01 Registered office address changed from Essex House 8 the Shrubberies, George Lane London E18 1BD England to 25 Greenstead Gardens Woodford Green IG8 7EX on 14 October 2020
04 Apr 2020 AA Micro company accounts made up to 31 October 2019
30 Mar 2020 EH01 Elect to keep the directors' register information on the public register
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
16 Oct 2019 PSC07 Cessation of Michael Benjamin as a person with significant control on 27 September 2019
16 Oct 2019 PSC04 Change of details for Mrs Lois Michaela Benjamin as a person with significant control on 27 September 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
31 Oct 2018 CH01 Director's details changed for Mrs Lois Michaela Benjamin on 31 October 2018