EBNERSHAMA LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-07-23 with no updates |
| 30/01/2530 January 2025 | Notification of Judith Masora as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Confirmation statement made on 2024-07-23 with no updates |
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-08-31 |
| 30/01/2530 January 2025 | Appointment of Ms Judith Masora as a director on 2025-01-30 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
| 02/08/242 August 2024 | Application to strike the company off the register |
| 02/08/242 August 2024 | Cessation of Auxillia Judith Masora as a person with significant control on 2024-08-01 |
| 02/08/242 August 2024 | Termination of appointment of Judith Auxilia Masora as a director on 2024-08-01 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-07-23 with no updates |
| 18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
| 18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-08-23 with no updates |
| 17/11/2117 November 2021 | Registered office address changed from Flat 6, Grovelands Barracks Road High Wycombe Buckinghamshire HP11 1QN to 23 23 Nancy Hall Court High Wycombe HP12 4NZ on 2021-11-17 |
| 17/11/2117 November 2021 | Registered office address changed from 23 23 Nancy Hall Court High Wycombe HP12 4NZ to 23 Nancy Hall Court the Homestead High Wycombe HP12 4NZ on 2021-11-17 |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 26/09/2026 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/04/2026 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 13/02/2013 February 2020 | COMPANY RESTORED ON 13/02/2020 |
| 13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 5 RIPLEY CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5LF |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
| 28/01/2028 January 2020 | STRUCK OFF AND DISSOLVED |
| 12/11/1912 November 2019 | FIRST GAZETTE |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
| 13/11/1813 November 2018 | FIRST GAZETTE |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 29/08/1629 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
| 13/10/1513 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 15 CELL BARNES CLOSE ST. ALBANS HERTFORDSHIRE AL1 5QF |
| 09/10/159 October 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 30/09/1430 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH AUXILLIA MASORA / 05/09/2013 |
| 05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 15 CELL BARNES CLOSE CELL BARNES CLOSE ST. ALBANS HERTFORDSHIRE AL1 5QF UNITED KINGDOM |
| 23/08/1323 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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