HENRICO SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Change of details for Mr Henry Chinedu Oranugo as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mrs Theodora Ogochukwu Oranugo on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr. Henry Chinedu Oranugo on 2024-01-24

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Eric Obumneme Uchendu as a director on 2022-04-22

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

11/12/2111 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/161 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/04/155 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 31/03/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O HENRY C. ORANUGO 31 FARLEY CLOSE LITTLE STOKE BRISTOL AVON BS34 6HE UNITED KINGDOM

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 2

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MRS THEODORA OGOCHUKWU ORANUGO

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 21/03/2012

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 23/02/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O HENRY C. ORANUGO 2 FARLEY CLOSE LITTLE STOKE BRISTOL AVON BS34 6HB UNITED KINGDOM

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM C/O HENRY C. ORANUGO 8 OAK CLOSE LITTLE STOKE BRISTOL AVON BS34 6RA UNITED KINGDOM

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC OBUMNEME UCHENDU / 03/11/2009

View Document

03/04/103 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/04/103 April 2010 REGISTERED OFFICE CHANGED ON 03/04/2010 FROM 27 CLAREMONT ROAD SPITAL TONGUES NEWCASTLE UPON TYNE TYNE & WEAR NE2 4AN

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY CHINEDU ORANUGO / 19/01/2010

View Document

03/04/103 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRY CHINEDU ORANUGO / 19/01/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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