Advanced company searchLink opens in new window

THE UBELE INITIATIVE C.I.C.

Company number 09035399

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)
29 Jan 2025 TM01 Termination of appointment of Michael Earl Hamilton as a director on 29 January 2025
29 Jan 2025 PSC07 Cessation of Michael Earl Hamilton as a person with significant control on 29 January 2025
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
11 Jan 2024 AA Accounts for a small company made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
08 Mar 2023 AA Full accounts made up to 31 March 2022
23 Jan 2023 CERTNM Company name changed the ubele initiative\certificate issued on 23/01/23
  • CONNOT ‐ Change of name notice
23 Jan 2023 CICCON Change of name
23 Jan 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-01-09
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2021 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
28 May 2019 PSC01 Notification of Michael Earl Hamilton as a person with significant control on 24 August 2018
28 May 2019 PSC01 Notification of Enyinnaya Philip Udeh as a person with significant control on 24 August 2018
28 May 2019 PSC01 Notification of Yvonne Anita Field as a person with significant control on 24 August 2018
28 May 2019 PSC09 Withdrawal of a person with significant control statement on 28 May 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Oct 2018 AD01 Registered office address changed from 639 Enterprise Centre Room 41 639 High Road London N17 8AA to Wolves Lane Horticultural Centre Wolves Lane London N22 5JD on 3 October 2018
24 Aug 2018 TM01 Termination of appointment of Aisha Sharif as a director on 24 August 2018
24 Aug 2018 TM01 Termination of appointment of Barbara Pamela Gray as a director on 24 August 2018