Romford
RM3 0PX
Director Name | Mr Samuel Chijioke Onuoha |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(6 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Parkstone Avenue Hornchurch Essex RM11 3LR |
Director Name | Mrs Adaeze Nwagboliwe Udensi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 2 Saxon Close Romford RM3 0PX |
Registered Address | 2 Saxon Close Romford RM3 0PX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 June 2023 | Termination of appointment of Samuel Chijioke Onuoha as a director on 10 June 2023 (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
5 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
20 May 2021 | Notification of Nnamdi Alfred Udensi as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Cessation of Adaeze Nwagboliwe Udensi as a person with significant control on 20 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Adaeze Nwagboliwe Udensi as a director on 20 May 2021 (1 page) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
24 October 2017 | Registered office address changed from C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th England to 2 Saxon Close Romford RM3 0PX on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th England to 2 Saxon Close Romford RM3 0PX on 24 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 August 2016 | Registered office address changed from C/O Lightcn Global Services Ltd 15 Chichester Road London N9 9DL United Kingdom to C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th on 27 August 2016 (1 page) |
27 August 2016 | Registered office address changed from C/O Lightcn Global Services Ltd 15 Chichester Road London N9 9DL United Kingdom to C/O Ijeoma Uchendu 80 Parish Gate Drive Sidcup DA15 8th on 27 August 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 March 2016 | Appointment of Mr Samuel Chijioke Onuoha as a director on 22 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Samuel Chijioke Onuoha as a director on 22 March 2016 (2 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|