BENJIAMI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to 1a Old Bond Street London W1S 4PB on 2022-11-16

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

07/11/227 November 2022 Termination of appointment of Marcia Coelho Manarin as a secretary on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Andrew Anthony Monk as a director on 2022-11-07

View Document

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

View Accounts

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

13/12/2113 December 2021 Sub-division of shares on 2021-12-10

View Document

10/12/2110 December 2021 Cessation of Ramek Limited as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr. Wei Chen as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Andreas Pantelis Charalambous as a director on 2021-12-10

View Document

10/12/2110 December 2021 Notification of Wei Chen as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Cessation of Vsa Capital Limited as a person with significant control on 2021-12-10

View Document

02/12/212 December 2021 Appointment of Ms Marcia Coelho Manarin as a secretary on 2021-12-01

View Document

15/11/2115 November 2021 Registered office address changed from New Liverpool House Eldon Street London EC2M 7LD United Kingdom to Park House 16-18 Finsbury Circus London EC2M 7EB on 2021-11-15

View Document

08/07/218 July 2021 Notification of Ramek Limited as a person with significant control on 2020-07-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/218 July 2021 Notification of Vsa Capital Limited as a person with significant control on 2020-07-08

View Document

08/07/218 July 2021 Cessation of Andrew Anthony Monk as a person with significant control on 2020-07-08

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ANTHONY MONK

View Document

09/01/209 January 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

09/01/209 January 2020 CESSATION OF PURE REPORTS LIMITED AS A PSC

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE REPORTS LIMITED

View Document

28/08/1928 August 2019 CESSATION OF ANDREW ANTHONY MONK AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADITYA CHATHLI

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ADITYA CHATHLI

View Document

13/09/1813 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 30000

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PATELIS CHARALAMBOUS / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR ANDREAS PATELIS CHARALAMBOUS

View Document

01/08/181 August 2018 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