Blackburn
Aberdeen
AB21 9LQ
Scotland
Registered Address | 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
2 at £1 | Kenneth Chinedu Okorie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,911 |
Current Liabilities | £16,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
---|---|
22 May 2020 | Change of details for Mr Kenneth Chinedu Okorie as a person with significant control on 10 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Kenneth Chinedu Okorie on 10 May 2020 (2 pages) |
22 May 2020 | Change of details for Mr Kenneth Chinedu Okorie as a person with significant control on 10 May 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 October 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 April 2015 | Director's details changed for Mr Kenneth Chinedu Okorie on 12 September 2014 (2 pages) |
7 April 2015 | Registered office address changed from 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for Mr Kenneth Chinedu Okorie on 12 September 2014 (2 pages) |
7 April 2015 | Registered office address changed from 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 7 April 2015 (1 page) |
12 September 2014 | Registered office address changed from 119 Shaw Crescent Aberdeen AB25 3BU to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 119 Shaw Crescent Aberdeen AB25 3BU to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 12 September 2014 (1 page) |
30 June 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Kenneth Chinedu Okorie on 28 May 2013 (2 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Kenneth Chinedu Okorie on 28 May 2013 (2 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Registered office address changed from 6 Milldale Mews 68-72 Auchmill Road Bucksburn Aberdeen AB21 9LQ Scotland on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 6 Milldale Mews 68-72 Auchmill Road Bucksburn Aberdeen AB21 9LQ Scotland on 29 April 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
9 August 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|