EMA EVERSLEY RD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-04-30 |
05/07/245 July 2024 | Cessation of Manisha Parekh as a person with significant control on 2024-06-14 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-14 with updates |
05/07/245 July 2024 | Notification of Ennerdale Court Holding Limited as a person with significant control on 2024-06-14 |
05/07/245 July 2024 | Cessation of Jaymin Jayantilal Parekh as a person with significant control on 2024-06-14 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-05 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-04-30 |
24/10/2224 October 2022 | Registration of charge 113294050003, created on 2022-10-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-30 |
07/01/227 January 2022 | Satisfaction of charge 113294050002 in full |
07/01/227 January 2022 | Satisfaction of charge 113294050001 in full |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-05 with updates |
21/10/2121 October 2021 | Termination of appointment of Rakesh Sodha as a director on 2021-10-21 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
05/11/195 November 2019 | DIRECTOR APPOINTED MR RAKESH SODHA |
05/11/195 November 2019 | 05/11/19 STATEMENT OF CAPITAL GBP 101 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/09/187 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113294050001 |
07/09/187 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113294050002 |
16/07/1816 July 2018 | COMPANY NAME CHANGED CARLTON AVENUE EAST LTD CERTIFICATE ISSUED ON 16/07/18 |
25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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