EMART AI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Withdraw the company strike off application |
24/01/2524 January 2025 | Certificate of change of name |
23/01/2523 January 2025 | Termination of appointment of Suresh Babu Konduru as a director on 2024-10-01 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Termination of appointment of Vijaya Kumar Raju Somal Raju as a director on 2024-10-01 |
23/01/2523 January 2025 | Cessation of Suresh Babu Konduru as a person with significant control on 2024-10-01 |
23/01/2523 January 2025 | Notification of Sivakumar Arumainayagam as a person with significant control on 2024-10-01 |
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 |
22/01/2522 January 2025 | Appointment of Mr Sivakumar Arumainayagam as a director on 2024-10-01 |
03/01/253 January 2025 | Accounts for a dormant company made up to 2024-08-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-08-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/05/234 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR VIJAYA KUMAR RAJU SOMAL RAJU |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
17/06/2017 June 2020 | COMPANY NAME CHANGED GENEXT PROPERTIES AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/06/20 |
18/11/1918 November 2019 | CESSATION OF BHARATHI RANI KONDURU AS A PSC |
06/11/196 November 2019 | COMPANY NAME CHANGED KONDURU PROPERTIES AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/11/19 |
30/08/1930 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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