Advanced company searchLink opens in new window

HAROLD BENJAMIN SOLICITORS LIMITED

Company number 11776096

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)
19 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
19 Mar 2021 PSC07 Cessation of Vijay Shashikant Parikh as a person with significant control on 25 February 2021
18 Mar 2021 MR01 Registration of charge 117760960001, created on 26 February 2021
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 1,400
08 Mar 2021 SH08 Change of share class name or designation
08 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 CH01 Director's details changed for Mr Vijay Shashikant Parikh on 25 February 2021
11 Feb 2021 AP03 Appointment of Mr Raymond Oshry as a secretary on 11 February 2021
19 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
19 Nov 2020 AP01 Appointment of Jonathan Dorman as a director on 19 November 2020
19 Nov 2020 AP01 Appointment of Mr Raymond Oshry as a director on 19 November 2020
19 Nov 2020 AP01 Appointment of Jeremy Mark Lederman as a director on 19 November 2020
19 Nov 2020 AP01 Appointment of Huseyin Mustafa Huseyin as a director on 19 November 2020
19 Nov 2020 AP01 Appointment of Mrs Minal Kakkad as a director on 19 November 2020
19 Nov 2020 AP01 Appointment of Marina Pauline Vincent as a director on 19 November 2020
19 Nov 2020 AP01 Appointment of Robert Neil Souber as a director on 19 November 2020
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ England to Hygeia House 66-68 College Road Harrow Middlesex HA1 1BE on 2 December 2019
18 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-18
  • GBP 1