BENHAM COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED MILLENIUM COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/01/1319 January 2013 REGISTERED OFFICE CHANGED ON 19/01/2013 FROM C/O GARY BENHAM / OFFICE 0008 WOKING STORAGE SOLUTIONS MARLBOROUGH ROAD WOKING SURREY GU21 5JG UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BENHAM

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN BENHAM

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 2 MARLBOROUGH ROAD WOKING SURREY GU21 5JG UNITED KINGDOM

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/01/1030 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WAYNE BENHAM / 01/11/2009

View Document

05/01/095 January 2009 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