BENCHMARK SEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Notification of Julia Belinda Montgomery as a person with significant control on 2024-08-20

View Document

15/05/2515 May 2025 Change of details for Mr David Wyndham Montgomery as a person with significant control on 2024-08-20

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

05/09/235 September 2023 Secretary's details changed for Poppy Julia Jenkins on 2022-02-06

View Document

05/09/235 September 2023 Secretary's details changed for Poppy Julia Montgomery on 2022-02-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

11/06/2111 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WYNDHAM MONTGOMERY

View Document

20/09/1720 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/09/1411 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / POPPY JULIA MONTGOMERY / 01/12/2011

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/09/1318 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/09/125 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED NODOTNO LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED JULIA BELINDA MONTGOMERY

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED DAVID WYNDHAM MONTGOMERY

View Document

13/04/0913 April 2009 SECRETARY APPOINTED POPPY JULIA MONTGOMERY

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY A&H REGISTRARS & SECRETARIES LIMITED

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR A&H DIRECTORS LIMITED

View Document

18/08/0818 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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