(AA) Accounts for a dormant company made up to 2023-04-29
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2022-04-29
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2021-04-29
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2021-05-10
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-04-29
filed on: 6th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-29
filed on: 17th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-29
filed on: 17th, November 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-29
filed on: 14th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2016-09-17
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-29
filed on: 24th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-01-08 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-11: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-01-11
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-09-30
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-29 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-07-14 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-29
filed on: 30th, April 2015
| accounts
|
Free Download
|
(CERTNM) Company name changed maniprojects solution partners LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-29 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-09-20 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-04-29
filed on: 1st, July 2014
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Block 147 83 Clarence Road Grays Essex RM17 6RA England on 2014-06-22
filed on: 22nd, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 121-77 Victoria Street London SW1H 0HW United Kingdom on 2013-11-21
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed adebotan uk LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-06-15
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2012-08-10 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-29 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-07-30: 200 GBP
capital
|
|
(CH01) On 2012-08-20 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-29
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 371 Broxburn Drive South Ockendon Essex RM15 5PJ England on 2012-10-02
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-29 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2012-04-29
filed on: 11th, June 2012
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed gulf onshore & offshore consultants (uk) LTDcertificate issued on 20/04/12
filed on: 20th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-12-02
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2011-07-29 with full list of members
filed on: 30th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-04-29
filed on: 7th, June 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 39 Hindlow Close Birmingham B7 4LJ United Kingdom on 2010-08-26
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-07-29 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-04-29
filed on: 4th, May 2010
| accounts
|
Free Download
(11 pages)
|
(AA) Group of companies' accounts made up to 2009-04-29
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2009-07-31 to 2009-04-29
filed on: 17th, April 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2010-07-31 to 2010-04-29
filed on: 16th, April 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-02-17
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/2009 from 168 godman road grays essex RM16 4TR united kingdom
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/2009 from 39 hindlow close birmingham B7 4LJ united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-08-06
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/2009 from suite 131 house 27 colmore row birmingham west midlands B3 2EW uk
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-09-08 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/2008 from 39 hindlow close nechells birmingham B7 4LJ uk
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-09-05 Secretary appointed
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-09-05 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-08-18 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-08-18 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-18 Secretary appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-04 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-04 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-04 Secretary appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008-07-29 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|