EMA EVERSLEY RD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Cessation of Manisha Parekh as a person with significant control on 2024-06-14

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

05/07/245 July 2024 Notification of Ennerdale Court Holding Limited as a person with significant control on 2024-06-14

View Document

05/07/245 July 2024 Cessation of Jaymin Jayantilal Parekh as a person with significant control on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Registration of charge 113294050003, created on 2022-10-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Satisfaction of charge 113294050002 in full

View Document

07/01/227 January 2022 Satisfaction of charge 113294050001 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Rakesh Sodha as a director on 2021-10-21

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR RAKESH SODHA

View Document

05/11/195 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 101

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113294050001

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113294050002

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED CARLTON AVENUE EAST LTD CERTIFICATE ISSUED ON 16/07/18

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information