BENCHBASE LIMITED
Status | ACTIVE |
Company No. | 02020902 |
Category | Private Limited Company |
Incorporated | 19 May 1986 |
Age | 38 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
BENCHBASE LIMITED is an active private limited company with number 02020902. It was incorporated 38 years, 2 days ago, on 19 May 1986. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Michelle Diane Slade
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2022-06-27
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2022-06-22
Old address: 6th Floor 25 Farringdon Street London EC4A 4AB
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 28 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/04/2017
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Janette Joseph
Termination date: 2017-01-16
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Legacy
Date: 25 Apr 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 24/06/2019 as it was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul William Mcnamara
Notification date: 2017-06-01
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rajinder Singh Kang
Notification date: 2017-06-01
Documents
Withdrawal of a person with significant control statement
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Change date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: 66 Wigmore Street London W1U 2SB
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed anne janette joseph
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed paul william mcnamara
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aniela shuckburgh
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary aniela shuckburgh
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michal ohana cole
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed aniela devi shuckburgh
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michal ohana cole
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed paul william mcnamara
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed dr rajinder singh kang
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed dr rajinder singh kang
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Address
Type: 287
Description: Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2SB
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Address
Type: 287
Description: Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2HQ
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 29/04/03 from: 48 portland place london W1N 4AJ
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/02; full list of members
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with made up date
Date: 15 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AAMD
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 17 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/00; full list of members; amend
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/99; full list of members; amend
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/99; full list of members; amend
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 09 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/99; full list of members
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1998
Category: Capital
Type: 169
Description: £ ic 4/3 28/08/98 £ sr 1@1=1
Documents
Resolution
Date: 19 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 GLAN WAUN,GAERWEN,LL60 6HA
Number: | 09572942 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 A HIGH ROAD,LONDON,NW10 2NX
Number: | 10706556 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLIES TECHNICAL SERVICES LTD
UNIT 6 38 HEPBURN ROAD,GLASGOW,G52 4RT
Number: | SC498047 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DIGITAL LEGAL SOLUTIONS LTD
39 UNIT 8 FARTHING GROVE,MILTON KEYNES,MK6 4JH
Number: | 11641019 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 WHARF KITCHEN,LONDON,E14 5NY
Number: | 11427210 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GLOUCESTER PLACE MEWS,LONDON,W1U 8BF
Number: | 08906466 |
Status: | ACTIVE |
Category: | Private Limited Company |