EKENEZE TECHNOLOGIES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from 1 Elmfield Park Bromley BR1 1LU England to 3 Broadway Buildings Elmfield Road Bromley BR1 1LW on 2023-03-22

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/03/2121 March 2021 REGISTERED OFFICE CHANGED ON 21/03/2021 FROM 400 MIDDLE PARK AVENUE LONDON SE9 5QH ENGLAND

View Document

04/08/204 August 2020 COMPANY NAME CHANGED EKENEZ DIGITAL NATIVES ( EDN ) GROUP LTD CERTIFICATE ISSUED ON 04/08/20

View Document

23/07/2023 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHIKODI ANELE / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIKODI ANELE / 24/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/179 May 2017 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