EJB ENTERPRISE LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/197 November 2019 APPLICATION FOR STRIKING-OFF

View Document

17/10/1917 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSY MARIE ESCUDER / 22/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MISS SUSY MARIE ESCUDER / 22/08/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 2 PRIORY PLACE HUNGERFORD RG17 0AB ENGLAND

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 9 DOWN VIEW HUNGERFORD RG17 0ED

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSY MARIE ESCUDER

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS CAMPBELL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

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

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

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

View Accounts

12/04/1312 April 2013 COMPANY NAME CHANGED HUNGERFORD IT CONSULTING LTD CERTIFICATE ISSUED ON 12/04/13

View Document

11/04/1311 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSY MARIE ESCUDER / 01/09/2010

View Document

11/01/1111 January 2011 ADOPT ARTICLES 15/12/2010

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED INTERFACED BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 23/12/10

View Document

23/11/1023 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSY MARIE ESCUDER / 02/09/2010

View Document

29/07/1029 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 1

View Document

09/07/109 July 2010 ADOPT ARTICLES 30/06/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MISS SUSY MARIE ESCUDER

View Document

09/09/089 September 2008 SECRETARY APPOINTED MISS SUSY MARIE ESCUDER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

02/09/082 September 2008 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