MARGARET BENJAMIN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registered office address changed from 28 Hayfield Avenue Poulton-Le-Fylde Lancashire FY6 7JH England to Flat 127 Cannock Court 3 Hawker Place Walthamstow London E17 4GE on 2023-01-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

18/10/2118 October 2021 Registration of charge 093473990005, created on 2021-09-30

View Document

16/10/2116 October 2021 Satisfaction of charge 093473990004 in full

View Document

12/10/2112 October 2021 Registration of charge 093473990004, created on 2021-09-30

View Document

11/10/2111 October 2021 Registration of charge 093473990003, created on 2021-09-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093473990002

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM FLAT 127 CANNOCK COURT 3 HAWKER PLACE WALTHAMSTOW LONDON E17 4GE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093473990001

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN STRAKER-BENNETT / 25/01/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM FLAT 80 1-7 BRAMLEY CRESCENT ILFORD LONDON IG2 6NU

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STRAKER-BENNETT / 25/01/2017

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 8 TORBITT WAY ILFORD IG2 7TA ENGLAND

View Document

09/12/149 December 2014 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