BENCHMARK CONSULTING GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Withdrawal of a person with significant control statement on 2024-03-22

View Document

22/03/2422 March 2024 Notification of Paul Waters as a person with significant control on 2024-03-21

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WATERS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA BARBARY

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BARBARY

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NG1 6EE ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 11 SYCAMORE LANE BLEASBY NOTTINGHAM NG14 7GJ ENGLAND

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NG1 6EE ENGLAND

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM SUITE 43, PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS JENNIFER MARY WATERS

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS REBECCA ANNELIESE BARBARY

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS ANNE MARIE CATHERINE BARBARY

View Document

26/08/1626 August 2016 ADOPT ARTICLES 08/08/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 CURRSHO FROM 31/08/2016 TO 31/07/2016

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED BENCHMARK CONSULTING TRUE COST MODELLING LTD CERTIFICATE ISSUED ON 11/05/16

View Document

23/02/1623 February 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

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/144 August 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