PLAN B PROJECTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Change of details for Miss Chika Temiloluwa Iwenofu as a person with significant control on 2024-12-31

View Document

10/01/2510 January 2025 Change of details for Mrs Bolanle Iwenofu as a person with significant control on 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

06/12/246 December 2024 Change of details for Miss Chika Temiloluwa Iwenofu as a person with significant control on 2024-12-01

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/12/2312 December 2023 Notification of Chika Iwenofu as a person with significant control on 2022-12-10

View Document

12/12/2312 December 2023 Director's details changed for Mrs Bolanle Iwenofu on 2023-12-12

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Registered office address changed from Unite 42 Eurolink Business Centre Effra Road London Uk SW2 1BZ England to Unit 4 Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG on 2023-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 23/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 2 WARMINSTER GARDENS SOUTH NORWOOD LONDON SE25 4DN

View Document

09/06/159 June 2015 23/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 6TH FLOOR AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JG

View Document

06/04/156 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 23/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/05/1324 May 2013 23/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BOLA IWENOFU / 26/02/2013

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 2 WARMINSTER GARDENS SOUTH NORWOOD LONDON SE25 4DN

View Document

23/04/1223 April 2012 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