EMCO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Cessation of Javeed Mohammed as a person with significant control on 2025-02-17

View Document

01/08/251 August 2025 Notification of Hakmo Group Ltd as a person with significant control on 2025-02-17

View Document

01/08/251 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

30/10/2430 October 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

26/03/1826 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIREEN PATEL

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR JAVEED MOHAMMED

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAVEED MOHAMMED

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS SIREEN PATEL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR IDRIS MALJI

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR IDRIS YAKUB ABDULLAH MALJI

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR JAVEED MOHAMMED

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM TADIS HOUSE 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP UNITED KINGDOM

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information