Advanced company searchLink opens in new window

EBENEZER CONSULTING LTD

Company number 08665802

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)
26 Nov 2023 AA Micro company accounts made up to 31 August 2023
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
08 May 2023 AA Micro company accounts made up to 31 August 2022
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2022 AD01 Registered office address changed from 52 Longmeadow Drive Oakley Grange Wilstead Bedford MK45 3FB to 6 Beckland Hill East Markham Newark NG22 0QP on 24 April 2022
24 Jan 2022 AA Micro company accounts made up to 31 August 2021
02 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
17 Apr 2021 AA Micro company accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
28 Feb 2019 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
13 May 2018 AA Micro company accounts made up to 31 August 2017
26 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 May 2017 AP01 Appointment of Mrs Liane Alleyne as a director on 8 May 2017
04 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
27 Sep 2016 CH01 Director's details changed for Mr Sherman Alleyne on 27 September 2016
27 Sep 2016 CH01 Director's details changed for Mr Sherman Alleyne on 27 September 2016