EBNERSHAMA LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/01/2530 January 2025 Notification of Judith Masora as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-07-23 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Appointment of Ms Judith Masora as a director on 2025-01-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Cessation of Auxillia Judith Masora as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Judith Auxilia Masora as a director on 2024-08-01

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

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

View Document

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

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 COMPANY RESTORED ON 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 5 RIPLEY CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5LF

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/01/2028 January 2020 STRUCK OFF AND DISSOLVED

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 15 CELL BARNES CLOSE ST. ALBANS HERTFORDSHIRE AL1 5QF

View Document

09/10/159 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH AUXILLIA MASORA / 05/09/2013

View Document

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

View Document

23/08/1323 August 2013 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