- Company Overview for M BENJAMIN CONSULTING LIMITED (10426764)
- Filing history for M BENJAMIN CONSULTING LIMITED (10426764)
- People for M BENJAMIN CONSULTING LIMITED (10426764)
- Registers for M BENJAMIN CONSULTING LIMITED (10426764)
- More for M BENJAMIN CONSULTING LIMITED (10426764)
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 |