BENEDICTION CHIMES

Company Documents

DateDescription
30/01/2530 January 2025 Amended total exemption full accounts made up to 2024-03-29

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-29

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

23/11/2323 November 2023 Secretary's details changed for Mr Rada Nikolova Kinzhakova-Zhekova on 2023-11-10

View Document

15/11/2315 November 2023 Termination of appointment of Mihaela Radeva Liptcheva-Ivanova as a director on 2023-04-25

View Document

15/11/2315 November 2023 Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to Flat 6, Styles House 9 Cairns Avenue London SW16 5ER on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Mr Jordan Dobrev Jekov as a director on 2023-04-25

View Document

15/11/2315 November 2023 Appointment of Mr Rada Nikolova Kinzhakova-Zhekova as a secretary on 2023-04-25

View Document

15/11/2315 November 2023 Notification of Jordan Dobrev Jekov as a person with significant control on 2023-04-25

View Document

15/11/2315 November 2023 Cessation of Michaela Radeva Liptcheva-Ivanova as a person with significant control on 2023-04-25

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 24/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/06/154 June 2015 24/04/15 NO MEMBER LIST

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 407 11 GLENTHORNE ROAD LONDON W6 0LH

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DR DEVORINA NIKOLAEVA GAMALOVA / 31/03/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIHAELA RADEVA LIPTCHEVA-IVANOVA / 31/03/2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

23/05/1423 May 2014 24/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1324 April 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