BENEDICT & COMPANY CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
02/01/252 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
08/03/248 March 2024 | Confirmation statement made on 2023-12-09 with updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-03-30 |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-03-30 |
31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Confirmation statement made on 2022-12-09 with no updates |
08/03/238 March 2023 | Compulsory strike-off action has been suspended |
08/03/238 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | DISS40 (DISS40(SOAD)) |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-03-28 |
14/06/2114 June 2021 | 28/03/20 TOTAL EXEMPTION FULL |
05/06/215 June 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/05/2125 May 2021 | FIRST GAZETTE |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
20/05/2020 May 2020 | 28/03/19 TOTAL EXEMPTION FULL |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
20/02/2020 February 2020 | COMPANY NAME CHANGED FITZGERALD & COMPANY CONSULTANTS LTD CERTIFICATE ISSUED ON 20/02/20 |
19/02/2019 February 2020 | COMPANY NAME CHANGED BENEDICT & COMPANY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/02/20 |
20/12/1920 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
13/06/1913 June 2019 | 28/03/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | FIRST GAZETTE |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
28/12/1828 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
20/07/1820 July 2018 | 29/03/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/05/1829 May 2018 | FIRST GAZETTE |
28/03/1828 March 2018 | Annual accounts for year ending 28 Mar 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
28/12/1728 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
29/12/1629 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOLYON WORMALD / 01/12/2016 |
29/12/1629 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WORMALD / 01/12/2016 |
29/12/1629 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WORMALD / 01/12/2016 |
29/12/1629 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOLYON WORMALD / 01/12/2016 |
08/09/168 September 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
26/08/1626 August 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
11/03/1611 March 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
09/12/149 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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