EMIGRANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewCompulsory strike-off action has been discontinued

View Document

10/11/2510 November 2025 NewRegistered office address changed from PO Box 4385 09424179 - Companies House Default Address Cardiff CF14 8LH to 6 Legion Close London N1 1PJ on 2025-11-10

View Document

27/10/2527 October 2025 NewChange of details for Mr Bo Stefan Alexander Olsdal as a person with significant control on 2025-10-13

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/08/2513 August 2025

View Document

13/08/2513 August 2025 Registered office address changed to PO Box 4385, 09424179 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/01/2416 January 2024 Change of details for Mr Bo Stefan Alexander Olsdal as a person with significant control on 2024-01-14

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Director's details changed for Mr Stefan Bo Alexander Olsdal on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Stefan Bo Alexander Olsdal as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Secretary's details changed for Stefan Olsdal on 2023-07-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 Registered office address changed from , 10 Underwood Row, London, N1 7LQ, United Kingdom to Global House Ashley Avenue Epsom Surrey KT18 5AD on 2019-03-07

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 10 UNDERWOOD ROW LONDON N1 7LQ UNITED KINGDOM

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIGUEL LÓPEZ MORA

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY MIGUEL LÓPEZ MORA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

20/02/1520 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 2

View Document

09/02/159 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 1

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR. MIGUEL LÓPEZ MORA

View Document

05/02/155 February 2015 SECRETARY APPOINTED MR MIGUEL LÓPEZ MORA

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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