- Company Overview for ZEMAYE CONSULT LIMITED (04326618)
- Filing history for ZEMAYE CONSULT LIMITED (04326618)
- People for ZEMAYE CONSULT LIMITED (04326618)
- More for ZEMAYE CONSULT LIMITED (04326618)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
27 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 21 November 2019 | |
18 Aug 2020 | PSC07 | Cessation of Valentine Ayodele Benjamin-Ombo as a person with significant control on 3 August 2020 | |
18 Aug 2020 | PSC01 | Notification of Jackson Gogo Ombo as a person with significant control on 3 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Valentine Ayodele Benjamin-Ombo as a director on 3 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Jackson Gogo Ombo as a director on 1 July 2020 | |
09 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from Hart House Kimpton Road Luton Bedfordshire LU2 0LA England to Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on 17 February 2020 | |
02 Dec 2019 | CS01 |
Confirmation statement made on 21 November 2019 with updates
|
|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
12 Nov 2018 | PSC07 | Cessation of Jackson Gogo Ombo as a person with significant control on 30 October 2018 | |
12 Nov 2018 | PSC01 | Notification of Valentine Ayodele Benjamin-Ombo as a person with significant control on 30 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Jackson Gogo Ombo as a director on 30 October 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Valentine Ayodele Benjamin-Ombo as a director on 30 October 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 May 2018 | AD01 | Registered office address changed from Maxet House Liverpool Road Luton Bedfordshire LU1 1RS England to Hart House Kimpton Road Luton Bedfordshire LU2 0LA on 10 May 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |