USABLE TECHNOLOGY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mrs Sally Ogunremi as a director on 2025-04-18

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Notification of Sally Ogunremi as a person with significant control on 2025-04-18

View Document

30/12/2430 December 2024 Cessation of Sally Julie Ogunremi as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Termination of appointment of Sally Julie Ogunremi as a director on 2024-12-30

View Document

13/11/2413 November 2024 Change of details for Mr David Ogunremi as a person with significant control on 2020-11-05

View Document

13/11/2413 November 2024 Change of details for Mrs Sally Julie Ogunremi as a person with significant control on 2023-11-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/11/233 November 2023 Change of details for Mr David Ogunremi as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr David Ogunremi on 2023-11-03

View Document

31/10/2331 October 2023 Notification of Sally Julie Ogunremi as a person with significant control on 2023-10-01

View Document

31/10/2331 October 2023 Appointment of Mrs Sally Julie Ogunremi as a director on 2023-10-01

View Document

21/08/2321 August 2023 Termination of appointment of Sally Julie Ogunremi as a director on 2023-08-18

View Document

21/08/2321 August 2023 Cessation of Sally Julie Ogunremi as a person with significant control on 2023-08-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX on 2022-05-13

View Document

28/03/2228 March 2022 Secretary's details changed for Sally Julie Ogunremi on 2019-01-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JULIE OGUNREMI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4ET ENGLAND

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 CESSATION OF SALLY JULIE OGUNREMI AS A PSC

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID OGUNREMI / 05/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS SALLY JULIE OGUNREMI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY OGUNREMI

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET LONDON W1D 7LX UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS SALLY JULIE OGUNREMI

View Document

14/02/1314 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 218 CROYDON ROAD CATERHAM SURREY CR3 6QG

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/02/1127 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY JULIE OGUNREMI / 01/11/2010

View Document

27/02/1127 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OGUNREMI / 01/11/2010

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 31 KINGSDALE ROAD LONDON SE20 7PR

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OGUNREMI / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/07/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/07

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 1A MYTON ROAD LONDON SE21 8EB

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 1A MYTON ROAD LONDON SE21 8EB

View Document

30/01/0430 January 2004 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