Advanced company searchLink opens in new window

MABEL 27 LTD

Company number 12565660

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)
19 Feb 2024 PSC01 Notification of Mabel Eboh Eyiko as a person with significant control on 19 February 2024
19 Feb 2024 PSC01 Notification of Seun Ejike Omowanile as a person with significant control on 19 February 2024
30 Jan 2024 PSC04 Change of details for Mr Seun Omowanile as a person with significant control on 29 January 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Jan 2024 CH01 Director's details changed for Mr Seun Omowanile on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mrs Mabel Mundic Eboh Ayiko on 29 January 2024
29 Jan 2024 PSC04 Change of details for Mrs Mabel Mundic Eboh Ayiko as a person with significant control on 29 January 2024
29 Jan 2024 PSC04 Change of details for Mr Seun Omowanile as a person with significant control on 29 January 2024
21 Sep 2023 AA Unaudited abridged accounts made up to 30 April 2023
17 Aug 2023 AD01 Registered office address changed from 55B Earlham Road Norwich NR2 3AD England to 24B Kerrison Road Norwich NR1 1JA on 17 August 2023
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
23 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
17 Aug 2022 AD01 Registered office address changed from 69a Knowland Grove Norwich NR5 8YD England to 55B Earlham Road Norwich NR2 3AD on 17 August 2022
27 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
04 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
22 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Mr Sean Omowanile on 25 March 2021
15 Jan 2021 AD01 Registered office address changed from 71 Livingstone Street Norwich NR2 4HE England to 69a Knowland Grove Norwich NR5 8YD on 15 January 2021
04 Dec 2020 PSC01 Notification of Seun Omowanile as a person with significant control on 1 December 2020
04 Dec 2020 AP01 Appointment of Mr Sean Omowanile as a director on 1 December 2020
17 Sep 2020 TM01 Termination of appointment of Seun Omowanile as a director on 17 September 2020
17 Sep 2020 PSC07 Cessation of Seun Omowanile as a person with significant control on 17 September 2020
24 Aug 2020 PSC01 Notification of Seun Omowanile as a person with significant control on 15 August 2020