EBUBEDIKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

25/06/2525 June 2025 Registered office address changed from 47 Bensham Grove Thornton Heath Surrey CR7 8DD to 47 Cherry Tree Walk West Wickham BR4 9EE on 2025-06-25

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/09/2217 September 2022 Termination of appointment of Chijioke Anthony Agbakaja as a director on 2022-09-16

View Document

17/09/2217 September 2022 Appointment of Dr Oluchi Agnes Agbakaja as a director on 2022-09-16

View Document

16/09/2216 September 2022 Notification of Oluchi Agnes Agbakaja as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Cessation of Chijioke Agbakaja as a person with significant control on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Notification of Chijioke Agbakaja as a person with significant control on 2021-04-02

View Document

23/06/2123 June 2021 Cessation of Oluchi Agnes Enwerem as a person with significant control on 2021-04-01

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLUCHI ENWEREM

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLUCHI ENWEREM

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MR CHIJIOKE ANTHONY AGBAKAJA

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O ENWEREM OLUCHI 25 TRUST WALK LONDON SE21 8LB UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/06/128 June 2012 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