EMCO TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Cessation of Javeed Mohammed as a person with significant control on 2025-02-17 |
| 01/08/251 August 2025 | Notification of Hakmo Group Ltd as a person with significant control on 2025-02-17 |
| 01/08/251 August 2025 | Confirmation statement made on 2025-08-01 with updates |
| 30/10/2430 October 2024 | Amended total exemption full accounts made up to 2024-01-31 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 25/05/2325 May 2023 | Registered office address changed from 4-6 Borough Road Darwen Lancashire BB3 1PL to Unit 2 171 Albert Road Farnworth Bolton BL4 9HP on 2023-05-25 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/11/2220 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 11/01/2111 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 13/12/2013 December 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
| 26/03/1826 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
| 23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SIREEN PATEL |
| 03/10/173 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | DIRECTOR APPOINTED MR JAVEED MOHAMMED |
| 07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JAVEED MOHAMMED |
| 07/02/177 February 2017 | DIRECTOR APPOINTED MRS SIREEN PATEL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/01/1628 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/02/154 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR IDRIS MALJI |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 27/01/1427 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 18/10/1318 October 2013 | DIRECTOR APPOINTED MR IDRIS YAKUB ABDULLAH MALJI |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/01/1324 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/02/1220 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 10/02/1110 February 2011 | DIRECTOR APPOINTED MR JAVEED MOHAMMED |
| 10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM TADIS HOUSE 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP UNITED KINGDOM |
| 21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
| 21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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