COMPUTER HOME INTELLIGENCE LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Nduka Joseph Madu as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Roseline Okhiria as a director on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Change of details for a person with significant control

View Document

28/03/2528 March 2025 Cessation of Roseline Jonah as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mrs Roseline Jonah on 2025-03-27

View Document

27/03/2527 March 2025 Secretary's details changed for Mrs Roseline Jonah on 2025-03-27

View Document

31/01/2531 January 2025 Amended micro company accounts made up to 2023-04-30

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Director's details changed for Mr Nduka Joseph Madu on 2024-12-04

View Document

04/12/244 December 2024 Notification of Joseph Okhiria as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mr Joseph Okhiria as a director on 2024-12-04

View Document

04/12/244 December 2024 Registered office address changed from The Admiral Building 4 Maple Leaf Industrial Estate Bloxwich Lane Walsall West Midlands WS2 8TF England to 181 Green Lane Office B Walsall West Midlands WS2 8JG on 2024-12-04

View Document

31/10/2431 October 2024 Director's details changed for Mr Nduka Joseph Madu on 2024-10-30

View Document

30/10/2430 October 2024 Secretary's details changed for Mrs Roseline Jonah on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mrs Roseline Jonah on 2024-10-30

View Document

09/06/249 June 2024 Termination of appointment of Joseph Ehimuan Okhiria as a director on 2024-06-08

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

06/05/246 May 2024 Notification of Roseline Jonah as a person with significant control on 2024-05-06

View Document

06/05/246 May 2024 Cessation of Joseph Ehimuan Okhiria as a person with significant control on 2024-05-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Appointment of Mr Joseph Ehimuan Okhiria as a director on 2024-04-13

View Document

13/04/2413 April 2024 Notification of Joseph Ehimuan Okhiria as a person with significant control on 2024-04-13

View Document

13/04/2413 April 2024 Appointment of Mrs Roseline Jonah as a secretary on 2024-04-13

View Document

13/04/2413 April 2024 Cessation of Roseline Jonah as a person with significant control on 2024-04-12

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Termination of appointment of Corinth Okhiria as a director on 2023-08-23

View Document

23/06/2323 June 2023 Registered office address changed from The Admiral Building Bloxwich Lane Walsall West Midlands WS2 8TF England to The Admiral Building 4 Maple Leaf Industrial Estate Bloxwich Lane Walsall West Midlands WS2 8TF on 2023-06-23

View Document

20/06/2320 June 2023 Notification of Roseline Jonah as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Mrs Roseline Jonah as a director on 2023-06-17

View Document

20/06/2320 June 2023 Cessation of Corinth Okhiria as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Registered office address changed from 47 Cherry Orchard Avenue Halesowen West Midlands B63 3RZ England to The Admiral Building Bloxwich Lane Walsall West Midlands WS2 8TF on 2023-06-20

View Document

03/05/233 May 2023 Termination of appointment of Roseline Okhiria as a secretary on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mr Corinth Okhiria as a director on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

03/05/233 May 2023 Notification of Corinth Okhiria as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Roseline Obehi Okhiria as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Roseline Obehi Okhiria as a director on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 SECRETARY APPOINTED MRS ROSELINE OKHIRIA

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR CORINTH OKHIRIA

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY ESTHER OLUWAGBILE

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 40 STEVENS AVENUE BARTLEY GREEN, BIRMINGHAM WEST MIDLANDS B32 3SA ENGLAND

View Document

15/06/1915 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/19

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSELINE OBEHI OKHIRIA / 09/05/2019

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSELINE OBEHI OKHIRIA / 29/05/2018

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MR JOSEPH EHIMUAN OKHIRIA

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EHIMUAN OKHIRIA / 09/05/2019

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

25/04/1925 April 2019 Annual accounts for year ending 25 Apr 2019

View Accounts

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSELINE OBEHI OKHIRIA

View Document

16/01/1916 January 2019 CESSATION OF JOSEPH EHIMUAN OKHIRIA AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH OKHIRIA

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 80A LONG LANE HALESOWEN WEST MIDLANDS B62 9DJ UNITED KINGDOM

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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