BANJIMAK CONSULTING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

01/05/231 May 2023 Statement of affairs

View Document

15/04/2315 April 2023 Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury SY2 6LG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR OYEBANJI MAKANJUOLA / 06/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/05/2026 May 2020 CURRSHO FROM 27/05/2019 TO 26/05/2019

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

27/02/2027 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

12/08/1912 August 2019 31/01/18 STATEMENT OF CAPITAL GBP 200

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OYEBANJI MAKANJUOLA / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOLULOPE FOLUSHADE THERESA AKINTUNDE / 05/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

05/05/165 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MRS TOLULOPE FOLUSHADE THERESA AKINTUNDE

View Document

25/02/1625 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

03/02/153 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM EMSTREY HOUSE SITKA DRIVE, SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG ENGLAND

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company