THE ALUMNI OF MARITIME ACADEMY OF NIGERIA ORON (MAN ORON ALUMNI) EUROPE

Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/01/2420 January 2024 Termination of appointment of Christopher Nezianya as a director on 2024-01-12

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM THIRD AGE CENTRE 11 CRANBURY TERRACE SOUTHAMPTON SO14 0LH ENGLAND

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 3 LEAMINGTON ROAD LIVERPOOL MERSEYSIDE L11 7BT

View Document

18/01/2018 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PREVEXT FROM 29/03/2019 TO 31/03/2019

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

26/12/1826 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/03/1721 March 2017 FIRST GAZETTE

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

16/07/1616 July 2016 30/03/16 NO MEMBER LIST

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ANYAOGU ERIC OGBUH

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLANREWAJU IBITOYE

View Document

02/04/152 April 2015 30/03/15 NO MEMBER LIST

View Document

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

View Accounts

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

View Document

14/05/1414 May 2014 30/03/14 NO MEMBER LIST

View Document

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

View Accounts

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ ENGLAND

View Document

26/04/1326 April 2013 30/03/13 NO MEMBER LIST

View Document

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

View Accounts

30/03/1230 March 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