- Company Overview for PRODUCEMART LIMITED (11808879)
- Filing history for PRODUCEMART LIMITED (11808879)
- People for PRODUCEMART LIMITED (11808879)
- More for PRODUCEMART LIMITED (11808879)
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) |
---|---|---|---|
07 May 2024 | CH03 | Secretary's details changed for Mr Omosola Erogbogbo on 7 May 2024 | |
26 Apr 2024 | CH01 | Director's details changed for Mr Omosola Waheed Erogbogbo on 26 April 2024 | |
26 Apr 2024 | PSC04 | Change of details for Mr Omosola Waheed Erogbogbo as a person with significant control on 26 April 2024 | |
26 Apr 2024 | CH01 | Director's details changed for Mrs Azeezat Erogbogbo on 26 April 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 20 Wenlock Road London N1 7GU on 26 April 2024 | |
22 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
18 Jul 2023 | SH02 | Sub-division of shares on 9 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Jul 2023 | PSC04 | Change of details for Mr Omosola Waheed Erogbogbo as a person with significant control on 6 July 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mrs Azeezat Erogbogbo on 6 July 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mr Omosola Waheed Erogbogbo on 6 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Samad Olayemi Erogbogbo as a director on 6 July 2023 | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
14 Jun 2022 | AD01 | Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Samad Olayemi Erogbogbo on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Omosola Waheed Erogbogbo on 14 June 2022 | |
14 Jun 2022 | CH03 | Secretary's details changed for Mr Omosola Erogbogbo on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Azeezat Erogbogbo on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 128 City Road London EC1V 2NX on 14 June 2022 | |
20 Apr 2022 | CH03 | Secretary's details changed for Mr Omosola Erogbogbo on 20 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 60 Repton House 2 Waypoint Way Royal Docks London E16 2TR United Kingdom to Kemp House 160 City Road London EC1V 2NX on 8 April 2022 | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 28 February 2021 |