Advanced company searchLink opens in new window

EBENEZER ACCOUNTING SERVICES LTD.

Company number 07893772

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 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
26 Jul 2015 TM02 Termination of appointment of Ruth Nabatte Oyekpen as a secretary on 30 June 2015
26 Jul 2015 AP01 Appointment of Mrs Ruth Nabatte Oyekpen as a director on 1 July 2015
26 Jul 2015 TM01 Termination of appointment of Ebenezer Obeahon Oyekpen as a director on 30 June 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jan 2015 AP03 Appointment of Mrs Ruth Nabatte Oyekpen as a secretary on 3 December 2014
01 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
31 Oct 2014 AP01 Appointment of Mr Ebenezer Obeahon Oyekpen as a director on 1 September 2014
31 Oct 2014 TM01 Termination of appointment of Ruth Nabatte as a director on 31 August 2014
12 Jun 2014 TM02 Termination of appointment of Ebenezer Oyekpen as a secretary
14 May 2014 CERTNM Company name changed ebenezer commercial support services LTD.\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
08 May 2014 CERTNM Company name changed ebenezer financial services LTD.\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
06 May 2014 CERTNM Company name changed ebenezer accounting services LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-03
  • NM01 ‐ Change of name by resolution
11 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
17 Dec 2013 TM02 Termination of appointment of Ruth Nabatte as a secretary
17 Dec 2013 AP03 Appointment of Mr Ebenezer Oyekpen as a secretary
17 Dec 2013 TM01 Termination of appointment of Ebenezer Oyekpen as a director
17 Dec 2013 AP01 Appointment of Mrs Ruth Nabatte as a director
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 29 December 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from Flat 12 Edward Clifford House Elsted Street London SE17 1QJ United Kingdom on 3 October 2012
14 May 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 March 2012
29 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted