EH-LED GLOBAL RESOURCES (UK) LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

12/12/2412 December 2024 Change of details for Mr Osike Emmanuel Itsagwede as a person with significant control on 2024-12-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Amended micro company accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

02/03/232 March 2023 Registered office address changed from 3 Hunters Grove Orpington BR6 7TW England to 2nd Floor 1-3 Atwell Road London SE15 4TW on 2023-03-02

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2019-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSIKE EMMANUEL ITSAGWEDE

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 23/25 ARKLOW ROAD UNIT 211, 2ND FLOOR ASTRA HOUSE LONDON SE14 6EB UNITED KINGDOM

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

06/10/186 October 2018 CESSATION OF ODIODIO ANSLEM ITSAGWEDE AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/07/1815 July 2018 APPOINTMENT TERMINATED, DIRECTOR ODIODIO ITSAGWEDE

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 7 CALVIN CLOSE ORPINGTON KENT BR5 3LB ENGLAND

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR OSIKE EMMANUEL ITSAGWEDE

View Document

26/12/1726 December 2017 DISS40 (DISS40(SOAD))

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR OSIKE ITSAGWEDE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ODIODIO ANSLEM ITSAGWEDE

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 23/25 ARKLOW ROAD UNIT 211, 2ND FLOOR ASTRA HOUSE LONDON SE14 6EB

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

12/12/1512 December 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM 3 CALVIN CLOSE ORPINGTON KENT BR5 3LB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/11/141 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM 2ND FLOOR ASTRA HOUSE 23/25 ARKLOW ROADUK LONDON UK SE14 6EB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/10/1313 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/10/136 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 7 CALVIN CLOSE ORPINGTON. KENT BR5 3LB ENGLAND

View Document

21/09/1221 September 2012 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