EMANDAR LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

25/06/2525 June 2025 Satisfaction of charge 3 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 1 in full

View Document

25/06/2525 June 2025 Secretary's details changed for Mr Michael Frank Hildreth-Bell on 2025-06-12

View Document

25/06/2525 June 2025 Satisfaction of charge 2 in full

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

04/09/234 September 2023 Registered office address changed from 19 Esmonde Way Leighton Buzzard LU7 4FS England to 71 Panteg Llanelli SA15 3TE on 2023-09-04

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

03/11/223 November 2022 Change of details for Mr Michael Bell as a person with significant control on 2022-11-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Director's details changed for Michael Hildreth-Bell on 2022-10-13

View Document

13/10/2213 October 2022 Secretary's details changed for Michael Bell on 2022-10-13

View Document

13/10/2213 October 2022 Secretary's details changed for Michael Bell on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Michael Hildreth-Bell on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Michael Bell on 2022-10-13

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 7 BOURNE CLOSE ISLEWORTH MIDDLESEX TW7 6HD ENGLAND

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/11/1423 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS UNITED KINGDOM

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 7 BOURNE CLOSE ISLEWORTH MIDDLESEX TW7 6HD UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1130 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 16A WING ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NY UNITED KINGDOM

View Document

12/11/1012 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 16 WING ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NJ

View Document

16/01/1016 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BELL / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK HILDRETH-BELL / 01/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 45B OLD ROAD, LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RB

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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