EMIDS TECHNOLOGIES UK PVT LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
13/02/2513 February 2025 | Termination of appointment of Anisha Ranapratap Madan as a director on 2023-09-22 |
14/01/2514 January 2025 | Appointment of Mr Saurabh Sinha as a director on 2017-08-15 |
13/01/2513 January 2025 | Director's details changed for Mr Saurabh Sinha on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of Saurabh Sinha as a director on 2023-09-22 |
04/10/244 October 2024 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 73 Holly Hill Southampton SO16 7ES on 2024-10-04 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Confirmation statement made on 2023-03-21 with no updates |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | ADOPT ARTICLES 09/10/2017 |
31/08/1731 August 2017 | SECRETARY APPOINTED MR SHASHANK DUBLISH |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR SAURABH SINHA |
22/03/1722 March 2017 | 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