EBUBEDIKE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
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 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
17/09/2217 September 2022 | Termination of appointment of Chijioke Anthony Agbakaja as a director on 2022-09-16 |
17/09/2217 September 2022 | Appointment of Dr Oluchi Agnes Agbakaja as a director on 2022-09-16 |
16/09/2216 September 2022 | Notification of Oluchi Agnes Agbakaja as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Cessation of Chijioke Agbakaja as a person with significant control on 2022-09-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Notification of Chijioke Agbakaja as a person with significant control on 2021-04-02 |
23/06/2123 June 2021 | Cessation of Oluchi Agnes Enwerem as a person with significant control on 2021-04-01 |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/10/1914 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/04/1920 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
25/09/1825 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/10/1615 October 2016 | APPOINTMENT TERMINATED, DIRECTOR OLUCHI ENWEREM |
15/10/1615 October 2016 | APPOINTMENT TERMINATED, DIRECTOR OLUCHI ENWEREM |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
09/07/149 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | DIRECTOR APPOINTED MR CHIJIOKE ANTHONY AGBAKAJA |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
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 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/06/128 June 2012 | 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