Kirkliston
EH29 9DR
Scotland
Director Name | Chukwuweike Abel Okom |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castlepark Glade Edinburgh EH16 4GA Scotland |
Registered Address | 4 Cotlaws Kirkliston EH29 9DR Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
18 May 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 July 2019 | Registered office address changed from 69B Ravenswood Avenue Edinburgh EH16 5TG Scotland to 4 Cotlaws Kirkliston EH29 9DR on 4 July 2019 (1 page) |
4 July 2019 | Director's details changed for Aurelia Abel Okom on 4 July 2019 (2 pages) |
4 July 2019 | Change of details for Aurelia Abel Okom as a person with significant control on 4 July 2019 (2 pages) |
17 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 August 2017 | Director's details changed for Aurelia Abel Okom on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 15 Castlepark Glade Edinburgh EH16 4GA United Kingdom to 69B Ravenswood Avenue Edinburgh EH16 5TG on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Aurelia Abel Okom on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 15 Castlepark Glade Edinburgh EH16 4GA United Kingdom to 69B Ravenswood Avenue Edinburgh EH16 5TG on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Aurelia Abel Okom as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Aurelia Abel Okom as a person with significant control on 29 August 2017 (2 pages) |
6 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Chukwuweike Abel Okom as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Chukwuweike Abel Okom as a director on 28 April 2016 (1 page) |
21 April 2016 | Appointment of Aurelia Abel Okom as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Aurelia Abel Okom as a director on 21 April 2016 (2 pages) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|