- Company Overview for OHANAEZE NDIGBO UK LIMITED (08877797)
- Filing history for OHANAEZE NDIGBO UK LIMITED (08877797)
- People for OHANAEZE NDIGBO UK LIMITED (08877797)
- More for OHANAEZE NDIGBO UK LIMITED (08877797)
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 |