BEN JOHNSTONE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Benjamin Maurice Edward Johnstone as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Benjamin Maurice Edward Johnstone on 2025-01-28

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Change of details for Mr Benjamin Maurice Edward Johnstone as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Benjamin Maurice Edward Johnstone on 2024-06-26

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Director's details changed for Mr Benjamin Maurice Edward Johnstone on 2023-11-10

View Document

13/11/2313 November 2023 Change of details for Mr Benjamin Maurice Edward Johnstone as a person with significant control on 2023-11-10

View Document

16/05/2316 May 2023 Registered office address changed from Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England to B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 2023-05-16

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-12 with updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Change of details for Mr Benjamin Maurice Edward Johnstone as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Benjamin Maurice Edward Johnstone on 2021-08-10

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MAURICE EDWARD JOHNSTONE / 13/02/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MAURICE EDWARD JOHNSTONE / 13/02/2019

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM WELLINGTON HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DA ENGLAND

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MAURICE EDWARD JOHNSTONE / 22/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MAURICE EDWARD JOHNSTONE / 22/02/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O GRAHAM LATHAM LIMITED HEDGE HOUSE HANGERSLEY HILL HANGERSLEY RINGWOOD HAMPSHIRE BH24 3JW

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/04/1423 April 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

12/02/1412 February 2014 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