Advanced company searchLink opens in new window

BENNACHIE ASSOCIATES LTD

Company number 06296844

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)
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
15 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from 6 Edward Street Birmingham B1 2RX England to Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 7 January 2021
09 Nov 2020 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 30 June 2019
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 30 June 2017
31 Aug 2017 TM01 Termination of appointment of Jaya Venkataraman as a director on 31 August 2017
01 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC01 Notification of William Joseph Sture as a person with significant control on 1 July 2016
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 AP01 Appointment of Mrs Jaya Venkataraman as a director on 1 March 2017
01 Feb 2017 TM01 Termination of appointment of Jaya Venkataraman as a director on 20 January 2017
02 Dec 2016 AD01 Registered office address changed from C/O C/O Sjd Accountancy 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016
07 Nov 2016 CH01 Director's details changed for Mrs Jaya Venkataraman on 1 November 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jan 2016 AP01 Appointment of Mrs Jaya Venkataraman as a director on 4 January 2016