Advanced company searchLink opens in new window

EJ WATERCOOLERS LIMITED

Company number 05712752

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)
22 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
30 Mar 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
11 Apr 2022 AA Micro company accounts made up to 28 February 2022
26 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
26 Feb 2022 AD01 Registered office address changed from 31 Hawkins Close Harrow HA1 4DJ England to 24 Wyedale 24 Wyedale London Colney St Albans AL2 1TG on 26 February 2022
22 Apr 2021 AA Micro company accounts made up to 28 February 2021
22 Apr 2021 AA Micro company accounts made up to 28 February 2020
21 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
20 Feb 2021 TM02 Termination of appointment of Ovie Ejeheri as a secretary on 16 February 2020
20 Feb 2021 TM02 Termination of appointment of Agatha Idume as a secretary on 16 February 2020
03 Mar 2020 AP03 Appointment of Mr Ovie Prince Ejeheri as a secretary on 14 February 2020
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
28 Feb 2019 CH03 Secretary's details changed for Miss Ovie Ejeheri on 16 February 2019
13 Apr 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
26 Feb 2018 AP03 Appointment of Miss Ovie Ejeheri as a secretary on 26 February 2018
11 Apr 2017 AA Micro company accounts made up to 28 February 2017
11 Apr 2017 CH01 Director's details changed for Mr Godspower Ejeheri on 11 April 2017
11 Apr 2017 AD01 Registered office address changed from Unit 5, 138 Maybank Avenue Wembley Middlesex HA0 2TE to 31 Hawkins Close Harrow HA1 4DJ on 11 April 2017
25 Feb 2017 EH02 Elect to keep the directors' residential address register information on the public register
25 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016