A3 ENTERPRISE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mr Adewale Adekoya as a person with significant control on 2016-06-02

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Appointment of Ms Opeyemi Alabi as a director on 2023-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/03/2211 March 2022 Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to 27 Rye Crescent Orpington BR5 4FG on 2022-03-11

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR OPEYEMI ALABI

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 27 RYE CRESCENT ORPINGTON BR5 4FG ENGLAND

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADEWALE ADEKOYA / 05/09/2020

View Document

05/09/205 September 2020 Registered office address changed from , 27 Rye Crescent, Orpington, BR5 4FG, England to 27 Rye Crescent Orpington BR5 4FG on 2020-09-05

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ASTON

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 Registered office address changed from , 24 Armada Court 21 Mcmillan Street, London, SE8 3EZ to 27 Rye Crescent Orpington BR5 4FG on 2019-05-11

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 24 ARMADA COURT 21 MCMILLAN STREET LONDON SE8 3EZ

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE FAGBOLADE

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED MRS OPEYEMI ALABI

View Document

26/06/1626 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS TEMITOPE FAGBOLADE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHESAN ADEBOWALE

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/06/1425 June 2014 DIRECTOR APPOINTED MISS SOPHIE ASTON

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR SHESAN ADEBOWALE

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company