THE UBELE INITIATIVE C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Cessation of Michael Earl Hamilton as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Michael Earl Hamilton as a director on 2025-01-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

08/03/238 March 2023 Full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Change of name

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE ANITA FIELD

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EARL HAMILTON

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENYINNAYA PHILIP UDEH

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/05/1928 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 639 ENTERPRISE CENTRE ROOM 41 639 HIGH ROAD LONDON N17 8AA

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA GRAY

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR AISHA SHARIF

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHI COASTON

View Document

01/10/171 October 2017 DIRECTOR APPOINTED ENYINNAYA PHILIP UDEH

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED YVONNE ANITA FIELD

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 12/05/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/01/1616 January 2016 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

20/05/1520 May 2015 12/05/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 4 WOODSIDE GARDENS TOTTENHAM LONDON N17 6UY ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

12/05/1412 May 2014 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