- Company Overview for OHONBAMU MEDICAL LIMITED (07221186)
- Filing history for OHONBAMU MEDICAL LIMITED (07221186)
- People for OHONBAMU MEDICAL LIMITED (07221186)
- More for OHONBAMU MEDICAL LIMITED (07221186)
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 |