BENEDICT & COMPANY CONSULTANTS LIMITED

Company Documents

DateDescription
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

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

08/03/248 March 2024 Confirmation statement made on 2023-12-09 with updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-03-28

View Document

14/06/2114 June 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

05/06/215 June 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

20/05/2020 May 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

20/02/2020 February 2020 COMPANY NAME CHANGED FITZGERALD & COMPANY CONSULTANTS LTD CERTIFICATE ISSUED ON 20/02/20

View Document

19/02/2019 February 2020 COMPANY NAME CHANGED BENEDICT & COMPANY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/02/20

View Document

20/12/1920 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 28/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

20/07/1820 July 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOLYON WORMALD / 01/12/2016

View Document

29/12/1629 December 2016 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WORMALD / 01/12/2016

View Document

29/12/1629 December 2016 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT WORMALD / 01/12/2016

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOLYON WORMALD / 01/12/2016

View Document

08/09/168 September 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

26/08/1626 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

11/03/1611 March 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/149 December 2014 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