Advanced company searchLink opens in new window

HARAMBEE ORGANISATION OF BLACK UNITY LTD.

Company number 08490755

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)
27 Jun 2017 CH01 Director's details changed for Mr Ryan Eleseo Augustus Campbell on 26 June 2017
02 May 2017 AP01 Appointment of Miss Shey Grant as a director on 25 April 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Tamar Francis as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Phyton Fitzmaurice Henry George Andrews as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Phyton Fitzmaurice Henry George Andrews as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Nicole Alexis Clarke Andrews as a director on 13 February 2017
13 Feb 2017 AP01 Appointment of Mr Ryan Eleseo Augustus Campbell as a director on 13 February 2017
13 Feb 2017 AA Micro company accounts made up to 30 April 2016
17 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
16 Dec 2016 AP01 Appointment of Mr Phyton Fitzmaurice Henry George Andrews as a director on 16 December 2016
16 Dec 2016 AD01 Registered office address changed from 180-182 Soho Hill Birmingham West Midlands B19 1AG to 97-99 Linwood Road Birmingham B21 9JH on 16 December 2016
14 May 2016 AR01 Annual return made up to 16 April 2016 no member list
19 Jan 2016 AA Micro company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 16 April 2015 no member list
22 Mar 2015 AA Micro company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 16 April 2014 no member list
13 May 2014 TM02 Termination of appointment of Nzinga Foster Brown as a secretary
12 May 2014 TM02 Termination of appointment of Nzinga Foster Brown as a secretary
04 Nov 2013 AD01 Registered office address changed from 18 Cromane Square Birmingham West Midlands B43 5QS on 4 November 2013
17 Jun 2013 TM01 Termination of appointment of Kamilah Hare as a director
15 May 2013 AP01 Appointment of Kamilah Hare as a director
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)