Advanced company searchLink opens in new window

AMOBI & PARTNERS LIMITED

Company number 09598094

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)
01 May 2024 COCOMP Order of court to wind up
18 Mar 2024 AD01 Registered office address changed from 329 Ley Street Ilford Essex IG1 4AA England to 6 the Hedgerows Nuneaton Warwickshire CV10 0JE on 18 March 2024
29 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2023 AA Total exemption full accounts made up to 31 May 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
10 Jun 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Oct 2016 CH01 Director's details changed for Olga Ihemadu on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Amobi Onumaeme on 11 October 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100