EMART AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Withdraw the company strike off application

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

23/01/2523 January 2025 Termination of appointment of Suresh Babu Konduru as a director on 2024-10-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Vijaya Kumar Raju Somal Raju as a director on 2024-10-01

View Document

23/01/2523 January 2025 Cessation of Suresh Babu Konduru as a person with significant control on 2024-10-01

View Document

23/01/2523 January 2025 Notification of Sivakumar Arumainayagam as a person with significant control on 2024-10-01

View Document

22/01/2522 January 2025 Registered office address changed from 255 Eastern Avenue Ilford IG4 5AT England to The Winning Box 27-37 Station Road Hayes UB3 4DX on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr Sivakumar Arumainayagam as a director on 2024-10-01

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 DIRECTOR APPOINTED MR VIJAYA KUMAR RAJU SOMAL RAJU

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED GENEXT PROPERTIES AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/06/20

View Document

18/11/1918 November 2019 CESSATION OF BHARATHI RANI KONDURU AS A PSC

View Document

06/11/196 November 2019 COMPANY NAME CHANGED KONDURU PROPERTIES AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

30/08/1930 August 2019 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