121 OAKLAND BLOCK TENANT MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

08/03/258 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

08/05/238 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Termination of appointment of Teresa Maria Nebuloni as a director on 2023-03-30

View Document

03/04/233 April 2023 Cessation of Teresa Maria Nebuloni as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Change of details for Mr Adegboyega Ibrahim Bello as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Notification of Adegboyega Ibrahim Bello as a person with significant control on 2023-03-30

View Document

02/04/232 April 2023 Appointment of Mr Adegboyega Ibrahim Bello as a director on 2023-03-30

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MARIA NEBULONI

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA NABBACH

View Document

16/04/1916 April 2019 CESSATION OF UKIM COMMUNITIES DEVELOPMENT AND WELFARE LIMITED AS A PSC

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ UNITED KINGDOM

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MISS TERESA MARIA NEBULONI

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD-IMRAN HAMID

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MISS NADIA NABBACH

View Document

24/04/1824 April 2018 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