HOMOGENE LTD

Company Documents

DateDescription
24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1816 July 2018 APPLICATION FOR STRIKING-OFF

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR TITILAYO AJIMOKO

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAYIWOLA FELIX SUNMONU

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR OLAYIWOLA FELIX SUNMONU

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TITILAYO AJIMOKO / 01/10/2017

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLAYIWOLA SUNMONU

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY TITILAYO AJIMOKO

View Document

11/10/1711 October 2017 CESSATION OF OLAYIWOLA FELIX SUNMONU AS A PSC

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MISS TITILAYO AJIMOKO

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

20/06/1620 June 2016 SECRETARY APPOINTED MISS TITILAYO MAYOWA AJIMOKO

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA IMOH

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
3 EDMUND STREET
BRADFORD
WEST YORKSHIRE
BD5 0BH

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX SUNMONU / 18/06/2013

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information