Confirmation statement. Statement with no updates. |
2023-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-23 |
View Report |
Accounts. Accounts type total exemption full. |
2013-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2011-08-08 |
View Report |
Change of name. Description: Company name changed dazoil LTD\certificate issued on 04/04/11. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-23 |
View Report |
Change of name. Description: Company name changed cedoz LTD\certificate issued on 01/10/10. |
2010-10-01 |
View Report |
Resolution. Description: Resolutions. |
2010-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-30 |
View Report |
Address. Old address: 26D Sunny Gardens Road London NW41RX. Change date: 2010-05-26. |
2010-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-17 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Catherine Oyibo Edozie. |
2009-11-13 |
View Report |
Officers. Officer name: Julie Orbi Edozie. Change date: 2009-11-01. |
2009-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-13 |
View Report |
Annual return. Legacy. |
2009-01-12 |
View Report |
Annual return. Legacy. |
2008-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2008-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2007-08-14 |
View Report |
Annual return. Legacy. |
2006-12-28 |
View Report |
Officers. Description: Secretary resigned. |
2006-12-28 |
View Report |
Officers. Description: New director appointed. |
2006-01-12 |
View Report |
Officers. Description: New secretary appointed. |
2005-11-24 |
View Report |
Officers. Description: New director appointed. |
2005-11-24 |
View Report |
Officers. Description: Director resigned. |
2005-11-24 |
View Report |
Officers. Description: Secretary resigned. |
2005-11-16 |
View Report |
Incorporation. Incorporation company. |
2005-11-11 |
View Report |