J.D.BENNETT CONSULTANCY LTD

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/2014 July 2020 APPLICATION FOR STRIKING-OFF

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/04/20

View Document

14/04/2014 April 2020 Annual accounts for year ending 14 Apr 2020

View Accounts

14/04/2014 April 2020 PREVSHO FROM 30/09/2020 TO 14/04/2020

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID BENNETT / 23/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 5 CROUCHERS CROFT WINCHESTER HANTS SO225NX

View Document

23/05/1723 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHLOE OLIVIA BENNETT / 23/05/2017

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CHLOE OLIVIA SMALL / 29/10/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/10/1412 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1413 February 2014 NC INC ALREADY ADJUSTED 07/02/2014

View Document

03/11/133 November 2013 SECRETARY APPOINTED MISS CHLOE OLIVIA SMALL

View Document

17/09/1317 September 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