AHIAZU MBAISE PROGRESSIVE COMMUNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/07/234 July 2023 Registered office address changed from 8 Chalner House 140 Coburg Crescent London SW2 3HX to 168 Dursley Road Kidbrooke London SE3 8PH on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Appointment of Mr Patrick Chukwuemeka Eka as a director on 2022-09-11

View Document

26/01/2326 January 2023 Termination of appointment of Emeka Columba Korie as a secretary on 2022-09-11

View Document

26/01/2326 January 2023 Termination of appointment of Augustine Amanze Onu as a director on 2022-09-11

View Document

26/01/2326 January 2023 Termination of appointment of Emeka Columba Korie as a director on 2022-09-11

View Document

26/10/2226 October 2022 Appointment of Mrs Euphemia Ikechi Oparah as a director on 2022-09-11

View Document

24/10/2224 October 2022 Appointment of Mr Theodore Onyemaechi Okonkwo as a director on 2022-09-11

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN OBASI

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 30/06/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 31 VINEY ROAD LEWISHAM LONDON SE13 7BA

View Document

21/07/1421 July 2014 30/06/14 NO MEMBER LIST

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 30/06/13 NO MEMBER LIST

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 30/06/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 ALTER ARTICLES 09/10/2011

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED AHIAZU PROGRESSIVE COMMUNITY LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/119 December 2011 ALTER MEMORANDUM 09/10/2011

View Document

09/12/119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/119 December 2011 MEMORANDUM OF ASSOCIATION

View Document

14/07/1114 July 2011 30/06/11 NO MEMBER LIST

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 30/06/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM SUITE 404 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR EMEKA COLUMBA KORIE

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JUDE OPARAH

View Document

10/05/1010 May 2010 SECRETARY APPOINTED MR EMEKA COLUMBA KORIE

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR AUGUSTINE ONU

View Document

30/06/0930 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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