EMANDAR LIMITED
Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-23 with no updates | 
| 25/06/2525 June 2025 | Satisfaction of charge 3 in full | 
| 25/06/2525 June 2025 | Satisfaction of charge 1 in full | 
| 25/06/2525 June 2025 | Secretary's details changed for Mr Michael Frank Hildreth-Bell on 2025-06-12 | 
| 25/06/2525 June 2025 | Satisfaction of charge 2 in full | 
| 17/04/2517 April 2025 | Accounts for a dormant company made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with no updates | 
| 18/04/2418 April 2024 | Micro company accounts made up to 2024-03-31 | 
| 05/04/245 April 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 05/11/235 November 2023 | Confirmation statement made on 2023-10-23 with no updates | 
| 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 | 
| 23/05/2323 May 2023 | Micro company accounts made up to 2022-10-31 | 
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with no updates | 
| 03/11/223 November 2022 | Change of details for Mr Michael Bell as a person with significant control on 2022-11-03 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 14/10/2214 October 2022 | Director's details changed for Michael Hildreth-Bell on 2022-10-13 | 
| 13/10/2213 October 2022 | Secretary's details changed for Michael Bell on 2022-10-13 | 
| 13/10/2213 October 2022 | Secretary's details changed for Michael Bell on 2022-10-13 | 
| 13/10/2213 October 2022 | Director's details changed for Michael Hildreth-Bell on 2022-10-13 | 
| 13/10/2213 October 2022 | Director's details changed for Michael Bell on 2022-10-13 | 
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-10-31 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 30/10/2130 October 2021 | Confirmation statement made on 2021-10-23 with no updates | 
| 10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES | 
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 7 BOURNE CLOSE ISLEWORTH MIDDLESEX TW7 6HD ENGLAND | 
| 11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 12/06/1612 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 24/04/1624 April 2016 | REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 25/10/1525 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders | 
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 23/11/1423 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders | 
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 20/11/1320 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 01/11/121 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS UNITED KINGDOM | 
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 7 BOURNE CLOSE ISLEWORTH MIDDLESEX TW7 6HD UNITED KINGDOM | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS UNITED KINGDOM | 
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 30/10/1130 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders | 
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 16A WING ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NY UNITED KINGDOM | 
| 12/11/1012 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders | 
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 16/01/1016 January 2010 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 16 WING ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NJ | 
| 16/01/1016 January 2010 | Annual return made up to 23 October 2009 with full list of shareholders | 
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BELL / 01/10/2009 | 
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK HILDRETH-BELL / 01/10/2009 | 
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 21/11/0821 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | 
| 21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 45B OLD ROAD, LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RB | 
| 01/11/081 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 13/11/0713 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | 
| 13/11/0713 November 2007 | LOCATION OF REGISTER OF MEMBERS | 
| 15/10/0715 October 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 07/09/077 September 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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