MEBU CONSULTING LIMITED

Company Documents

DateDescription
15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA UMENYIORA / 15/01/2018

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMEKA UMENYIORA / 23/09/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
103 BITTACY RISE
LONDON
NW7 2HJ
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM
GROUND FLOOR OFFICE 21 BLUE ANCHOR LANE
LONDON
SE16 3UL
ENGLAND

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMEKA UMENYIORA / 04/04/2016

View Document

04/04/164 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
103 BITTACY RISE
LONDON
NW7 2HJ
ENGLAND

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
GROUND FLOOR OFFICE 21 BLUE ANCHOR LANE
BERMONDSEY
LONDON
SE16 3UL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR OGOCHUKWU UMENYIORA

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
61 WESTMINSTER DRIVE
LONDON
N13 4NT
UNITED KINGDOM

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR OGOCHUKWU UMENYIORA

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA UMENYIORA / 01/02/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5PN
ENGLAND

View Document

16/05/1216 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMEKA UMENYLORA / 25/03/2011

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