EE OPTIMAL STAFFING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Termination of appointment of Reneethan & Co Ltd as a secretary on 2024-03-05

View Document

13/03/2413 March 2024 Appointment of Eridian Cac as a secretary on 2024-03-05

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-10 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

06/12/226 December 2022 Cessation of Daniel Berhane Afe-Werqci as a person with significant control on 2022-07-23

View Document

06/12/226 December 2022 Notification of Daniel Brhane Afe-Werqci as a person with significant control on 2022-07-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Notification of Lydia Daniel Brian as a person with significant control on 2022-01-07

View Document

20/01/2220 January 2022 Termination of appointment of Mamo Solomon as a secretary on 2022-01-07

View Document

20/01/2220 January 2022 Cessation of Zemil Daniel Afwerki as a person with significant control on 2022-01-07

View Document

17/12/2117 December 2021 Appointment of Miss Lydia Daniel Brian as a director on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Zemil Daniel Afwerki as a director on 2021-12-15

View Document

10/12/2110 December 2021 Cessation of Mamo Solomon as a person with significant control on 2021-12-01

View Document

10/12/2110 December 2021 Appointment of Mr Zemil Daniel Afwerki as a director on 2021-12-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

10/12/2110 December 2021 Appointment of Mr Mamo Solomon as a secretary on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Mamo Solomon as a director on 2021-12-01

View Document

10/12/2110 December 2021 Notification of Zemil Daniel Afwerki as a person with significant control on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Efren Weldegebrial as a director on 2021-12-01

View Document

22/10/2122 October 2021 Registered office address changed from 125 Myddleton Road London N22 8NG United Kingdom to 159 Hornsey Road London N7 6DU on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-24 with updates

View Document

22/10/2122 October 2021 Cessation of Efren Weldegebrial as a person with significant control on 2021-10-01

View Document

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

View Accounts

25/08/2025 August 2020 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