BENEDICT JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Change of details for Mr Patrick James Keogh as a person with significant control on 2023-01-30

View Document

08/02/238 February 2023 Director's details changed for Mr Patrick James Keogh on 2023-01-30

View Document

08/02/238 February 2023 Director's details changed for Mr Patrick James Keogh on 2023-01-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

08/02/238 February 2023 Change of details for Mr Patrick James Keogh as a person with significant control on 2023-01-30

View Document

26/10/2226 October 2022 Director's details changed for Mr Patrick James Keogh on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Patrick James Keogh as a person with significant control on 2022-10-26

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MS CLARE BENEDICTA CONVILLE / 10/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR RORY DAVID STEEL / 10/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

12/07/1812 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY DELANO BUSHBY

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM C/O ADITUS AUDIENCE ACQUISITION LTD 10 FETTER LANE LONDON LONDON EC4A 1BR

View Document

02/02/182 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 24/02/16 STATEMENT OF CAPITAL GBP 211

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MR DELANO BUSHBY

View Document

01/05/151 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 200

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR RORY STEEL

View Document

07/11/137 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 150

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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