Edinburgh
EH2 3JG
Scotland
Website | www.gnirecords.com |
---|---|
Email address | [email protected] |
Telephone | 07 928089353 |
Telephone region | Mobile |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Obehi Ibhanesebhor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,820 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Director's details changed for Mrs Obehi Grant on 5 September 2023 (2 pages) |
5 September 2023 | Change of details for Mrs Obehi Grant as a person with significant control on 5 September 2023 (2 pages) |
22 March 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 5 May 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
22 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 April 2021 | Director's details changed for Mrs Obehi Grant on 7 April 2021 (2 pages) |
7 April 2021 | Registered office address changed from 101 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 April 2021 (1 page) |
7 April 2021 | Registered office address changed from Flat 2 20 New Mart Place Edinburgh Scotland EH14 1TX Scotland to 101 101 Rose Street South Lane Edinburgh EH2 3JG on 7 April 2021 (1 page) |
7 April 2021 | Resolutions
|
8 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
7 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
26 August 2019 | Director's details changed for Miss Obehi Ibhanesebhor on 26 August 2019 (2 pages) |
26 August 2019 | Change of details for Miss Obehi Ibhanesebhor as a person with significant control on 26 August 2019 (2 pages) |
26 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
23 August 2018 | Director's details changed for Miss Obehi Ibhanesebhor on 23 August 2018 (2 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 February 2017 | Registered office address changed from 7/16 Westfield Road Edinburgh Scotland EH11 2QT Scotland to Flat 2 20 New Mart Place Edinburgh Scotland EH14 1TX on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 7/16 Westfield Road Edinburgh Scotland EH11 2QT Scotland to Flat 2 20 New Mart Place Edinburgh Scotland EH14 1TX on 9 February 2017 (1 page) |
28 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
3 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
3 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 July 2016 | Registered office address changed from 185/3 Commercial Street Edinburgh Scotland EH6 6JF to 7/16 Westfield Road Edinburgh Scotland EH11 2QT on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 185/3 Commercial Street Edinburgh Scotland EH6 6JF to 7/16 Westfield Road Edinburgh Scotland EH11 2QT on 8 July 2016 (1 page) |
27 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
25 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|