BNORAH CONSULTING LTD

Company Documents

DateDescription
09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLESSING ONUORAH

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLESSING ONUORAH / 04/12/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLESSING ONUORAH / 25/01/2017

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
FLAT 2 1875 BAKERS COURT STEAM MILL STREET
CHESTER
CHESHIRE
CH3 5AD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY BLESSING ONUORAH

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLESSING ONUORAH / 05/01/2014

View Document

25/01/1425 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
29 PHILLIP STREET
CHESTER
CH2 3BY
ENGLAND

View Document

25/03/1325 March 2013 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