Advanced company searchLink opens in new window

BENJIB LTD

Company number 09790012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
09 May 2024 AA Total exemption full accounts made up to 5 April 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 5 April 2022
04 Apr 2023 AA01 Current accounting period shortened from 5 April 2022 to 4 April 2022
10 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
10 Oct 2022 CH01 Director's details changed for Mrs Susan Diane Berkeley on 21 September 2022
10 Oct 2022 CH01 Director's details changed for Mr Benjamin Isaac Berkeley on 21 September 2022
29 Mar 2022 AA Total exemption full accounts made up to 5 April 2021
26 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
06 Oct 2021 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE England to Connaught House 1-3 Mount Street 2nd Floor London W1K 3NB on 6 October 2021
27 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
18 Aug 2020 AP01 Appointment of Mrs Susan Diane Berkeley as a director on 1 August 2020
08 Jun 2020 AA Accounts for a dormant company made up to 5 April 2020
08 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
08 Jun 2020 TM01 Termination of appointment of Susan Diane Berkeley as a director on 17 January 2020
08 Jun 2020 AD01 Registered office address changed from 1 st. Peter's Square Manchester M2 3DE United Kingdom to 38 Berkeley Square London W1J 5AE on 8 June 2020
05 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
05 Oct 2019 AD01 Registered office address changed from Unit 4, the Cottages, Deva City Office Park Trinity Way Manchester M3 7BE United Kingdom to 1 st. Peter's Square Manchester M2 3DE on 5 October 2019
05 Oct 2019 TM02 Termination of appointment of Susan Diane Berkeley as a secretary on 21 September 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018