EBENEZER(STONE OF HELP) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

08/06/208 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR TINGAITEYI UMERA

View Document

16/12/1916 December 2019 SUB-DIVISION 02/12/19

View Document

06/12/196 December 2019 ADOPT ARTICLES 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR TINGAITEYI UMERA

View Document

02/12/192 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 6.66

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MERCY DZVUKAMANJA / 08/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086716890001

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM C/O OBEROI BUSINESS HUB 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086716890001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

24/06/1724 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MERCY DZVUKAMANJA / 15/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 32 PATMORE SQUARE DERBY DE23 8AZ ENGLAND

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 32 PATMORE SQUARE DERBY DE23 8AZ ENGLAND

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 32 PATMORE SQ DERBY UNITED KINGDOM DE23 8AZ

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MERCY MUSHANINGA / 26/06/2014

View Document

13/01/1613 January 2016 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/09/132 September 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