CLIFFORD BENJAMIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Previous accounting period shortened from 2025-08-31 to 2024-12-31

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Particulars of variation of rights attached to shares

View Document

27/09/2427 September 2024 Change of share class name or designation

View Document

24/09/2424 September 2024 Satisfaction of charge 063225760001 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Director's details changed for Mrs Elizabeth Ellis on 2023-07-15

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

09/07/249 July 2024 Change of details for Mrs Elizabeth Ellis as a person with significant control on 2023-07-15

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

21/07/2121 July 2021 Change of details for Mrs Elizabeth Ellis as a person with significant control on 2021-07-14

View Document

21/07/2121 July 2021 Director's details changed for Mrs Elizabeth Ellis on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mrs Elizabeth Ellis as a person with significant control on 2021-07-12

View Document

14/07/2114 July 2021 Director's details changed for Mrs Elizabeth Ellis on 2021-07-12

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLIS / 13/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLIS / 03/08/2020

View Document

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063225760001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BENJAMIN

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ELLIS / 24/07/2010

View Document

08/09/108 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BENJAMIN / 24/07/2010

View Document

09/06/109 June 2010 01/11/09 STATEMENT OF CAPITAL GBP 108

View Document

02/02/102 February 2010 30/10/09 STATEMENT OF CAPITAL GBP 108

View Document

02/12/092 December 2009 30/10/09 STATEMENT OF CAPITAL GBP 100

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MS ELIZABETH ELLIS

View Document

20/11/0920 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 100

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP BENJAMIN

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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