ILOMZEE CONSULTING UK LTD

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Application to strike the company off the register

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

15/05/2415 May 2024 Registered office address changed from 54 Baker Crescent Dartford DA1 2NF England to 48 Wilmot Road Dartford DA1 3BA on 2024-05-15

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-05-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR IDEHEN VALENTINE OSAGIE / 14/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IDEHEN VALENTINE OSAGIE / 14/10/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IDEHEN VALENTINE OSAGIE / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR IDEHEN VALENTINE OSAGIE / 04/11/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 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