Advanced company searchLink opens in new window

OHONBAMU MEDICAL LIMITED

Company number 07221186

Filter by category

Filter by category


Confirmation statement filters

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)
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
24 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
07 Feb 2023 AA Unaudited abridged accounts made up to 30 April 2022
22 Nov 2022 AD01 Registered office address changed from 7 Bell Yard London(Wc2) Office London WC2A 2JR England to 27 Finches Chase Basildon SS15 5YL on 22 November 2022
26 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
18 Feb 2022 PSC04 Change of details for Dr Victor Osayi Ohonbamu as a person with significant control on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Dr Victor Osayi Ohonbamu on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mrs Doris Osamudiame Ehiarimwian Ohonbamu on 18 February 2022
10 Feb 2022 AA Unaudited abridged accounts made up to 30 April 2021
30 Nov 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London(Wc2) Office London WC2A 2JR on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from C/O Lighthall Consult Boardman House 64 the Broadway London E15 1NT England to 7 Bell Yard London WC2A 2JR on 30 November 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
09 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 Jun 2020 PSC04 Change of details for Dr Victor Osayi Ohonbamu as a person with significant control on 30 June 2020
30 Jun 2020 CH01 Director's details changed for Mrs Doris Osamudiame Ohonbamu on 30 June 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
22 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
21 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from 27 Finches Chase Basildon SS15 5YL England to C/O Lighthall Consult Boardman House 64 the Broadway London E15 1NT on 10 April 2018
12 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 27 27 Finches Chase Basildon Essex SS15 5YL England to 27 Finches Chase Basildon SS15 5YL on 8 February 2017
08 Feb 2017 AD01 Registered office address changed from 6 Walker Close, Castle Hill Ebbsfleet Valley Dartford DA10 1BA England to 27 27 Finches Chase Basildon Essex SS15 5YL on 8 February 2017