BENNY HIMES CONSULT LTD

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-24

View Document

28/04/2328 April 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 11 PARR ROAD EAST HAM LONDON E6 1QJ

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EWUSIE / 03/08/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM

View Document

28/04/1528 April 2015 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