IBE ONUOH LTD

Company Documents

DateDescription
07/06/247 June 2024 Micro company accounts made up to 2023-04-05

View Document

23/02/2423 February 2024 Order of court to wind up

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-04-05

View Document

05/12/225 December 2022 Appointment of Director Isaac Chinaemerem Onuoha as a director on 2022-12-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/01/2215 January 2022 Termination of appointment of Roxana Isabela Papadie as a director on 2022-01-15

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM MOORE PLACE 1 FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

15/06/2015 June 2020 CURRSHO FROM 31/08/2019 TO 05/04/2019

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN IBEZIM ONUOHA / 03/02/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 18 SPELMAN HOUSE SPELMAN STREET LONDON E1 5LG ENGLAND

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 65-67 QUEENS GATE SOUTH KENSINGTON LONDON SW7 5JS

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM SPELMAN HOUSE 18 SPELMAN HOUSE SPELMAN STREET LONDON E1 5LG ENGLAND

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM MOOR PLACE FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN IBEZIM ONUOHA / 16/04/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 22 STOKENCHURCH STREET LONDON SW6 3TR UNITED KINGDOM

View Document

19/12/1919 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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