Company Results (links open in a new window)
|
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)
|
|
29 Mar 2026 |
AA |
Micro company accounts made up to 29 June 2025
|
|
|
04 Feb 2026 |
AP01 |
Appointment of Mr Naglis Miniauskas as a director on 4 February 2026
|
|
|
12 Jan 2026 |
PSC02 |
Notification of C83 Global Inc Ltd as a person with significant control on 12 January 2026
|
|
|
10 Jan 2026 |
TM01 |
Termination of appointment of Chukwukadibia Ramat Eya as a director on 10 January 2026
|
|
|
10 Jan 2026 |
PSC07 |
Cessation of Chukwukadibia Ramat Eya as a person with significant control on 10 January 2026
|
|
|
26 Jun 2025 |
CS01 |
Confirmation statement made on 9 June 2025 with no updates
|
|
|
14 May 2025 |
AA |
Micro company accounts made up to 30 June 2024
|
|
|
31 Mar 2025 |
AA01 |
Previous accounting period shortened from 30 June 2024 to 29 June 2024
|
|
|
21 Jun 2024 |
CS01 |
Confirmation statement made on 9 June 2024 with no updates
|
|
|
18 Jun 2024 |
AA |
Micro company accounts made up to 30 June 2023
|
|
|
21 May 2024 |
AD01 |
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 5 Cleveland Park Avenue London E17 7BP on 21 May 2024
|
|
|
12 Jun 2023 |
CS01 |
Confirmation statement made on 9 June 2023 with updates
|
|
|
02 Jun 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
22 Jun 2022 |
CS01 |
Confirmation statement made on 9 June 2022 with updates
|
|
|
19 Apr 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
28 Jun 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
16 Jun 2021 |
CS01 |
Confirmation statement made on 9 June 2021 with updates
|
|
|
26 Jan 2021 |
CH01 |
Director's details changed for Mr Chukwikadibia Ramat Eya on 26 January 2021
|
|
|
26 Jan 2021 |
PSC04 |
Change of details for Mr Chukwukadibia Ramat Eya as a person with significant control on 26 January 2021
|
|
|
18 Jan 2021 |
PSC04 |
Change of details for Mr Chukwikadibia Ramat Eya as a person with significant control on 18 January 2021
|
|
|
17 Jan 2021 |
PSC04 |
Change of details for Mr Chucka Ramat Eya as a person with significant control on 17 January 2021
|
|
|
09 Jun 2020 |
CS01 |
Confirmation statement made on 9 June 2020 with updates
|
|
|
23 Apr 2020 |
CH01 |
Director's details changed for Mr Chucka Ramat Eya on 23 April 2020
|
|
|
26 Mar 2020 |
AA |
Accounts for a dormant company made up to 30 June 2019
|
|
|
02 Oct 2019 |
AD01 |
Registered office address changed from C/O Covert 83 Securities Ltd 16 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH to 65 Compton Street London EC1V 0BN on 2 October 2019
|
|