Advanced company searchLink opens in new window

OHANAEZE NDIGBO UK LIMITED

Company number 08877797

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)
30 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
30 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 220 Greenhaven Drive London SE28 8FX England to 45 Cherry Orchard Ebbsfleet Valley Swanscombe DA10 1AD on 8 February 2022
02 Feb 2022 PSC01 Notification of Austin Ikechukwu Aneke as a person with significant control on 1 December 2021
10 Jan 2022 PSC07 Cessation of Ejikeme Eric Uzoalor as a person with significant control on 16 February 2021
12 Dec 2021 AP01 Appointment of Mr Austin Ikechukwu Aneke as a director on 1 December 2021
09 Dec 2021 AP01 Appointment of Lady Aqueen Ibeto as a director on 1 December 2021
09 Dec 2021 AP01 Appointment of Mr Onyema Anthony Ajiduah as a director on 1 December 2021
07 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Feb 2021 TM01 Termination of appointment of Ejikeme Eric Uzoalor as a director on 16 February 2021
23 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
21 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
22 Feb 2018 AP01 Appointment of Dr. Elias Nnanna Igwe as a director on 14 February 2018
22 Feb 2018 AD01 Registered office address changed from 1 Abbotbury Mews Abbotsbury Mews London SE15 3LU to 220 Greenhaven Drive London SE28 8FX on 22 February 2018
08 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates