B EMERALD LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 084433690001 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 084433690004 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 084433690003 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 084433690002 in full

View Document

29/04/2529 April 2025 Director's details changed for Mr. Laurent Elie Cadji on 2024-04-06

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

20/02/2420 February 2024 Statement of capital on 2024-02-20

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Satisfaction of charge 084433690009 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 084433690008 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 084433690007 in full

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084433690005

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084433690006

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084433690007

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084433690009

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084433690008

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 7TH FLOOR, NORTH WING, YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENT ELIE CADJI / 01/07/2015

View Document

25/01/1625 January 2016 ARTICLES OF ASSOCIATION

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084433690006

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084433690005

View Document

24/11/1524 November 2015 ALTER ARTICLES 11/11/2015

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 15

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAMESH SHANTILAL KANSAGRA / 01/07/2014

View Document

07/04/157 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA SHANTILAL KANSAGRA / 01/07/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS LEVY CADJI / 01/07/2014

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084433690003

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084433690002

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084433690001

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084433690004

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ELIE CADJI / 03/05/2013

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company