EMANNCHARTS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 New

View Document

21/10/2521 October 2025 New

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Registered office address changed from Strelley Hall Main Street Strelley Nottingham NG8 6PE England to Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham NG2 6AU on 2024-02-01

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Imaan Ahmed as a director on 2023-01-14

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED IMAAN AHMED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ATEEQUE RAHMAN

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED ATEEQUE RAHMAN

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM F31 1 DOCK ROAD WATERFRONT STUDIOS LONDON E16 1AG UNITED KINGDOM

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED UMAYR NAJMUDEEN / 29/12/2016

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYYED MOIN / 29/12/2016

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY ALECCI SOFIA

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 DIRECTOR APPOINTED SYYED MOIN

View Document

02/10/172 October 2017 SECRETARY APPOINTED ALECCI SOFIA

View Document

29/12/1629 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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