EMIRATE ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

21/05/2521 May 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Registered office address changed from 8 8 Park Road Coventry West Midlands CV1 2LD England to 8 Park Road Coventry CV1 2LD on 2024-11-11

View Document

03/10/243 October 2024 Registered office address changed from 49a Primrose Hill Street Coventry CV1 5LY England to 8 8 Park Road Coventry West Midlands CV1 2LD on 2024-10-03

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Appointment of Mr Narinder Singh Kullar as a director on 2024-02-20

View Document

09/02/249 February 2024 Termination of appointment of Narinder Singh Kullar as a director on 2024-02-08

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

02/06/232 June 2023 Director's details changed for Mr Varinder Kullar on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Narinder Singh Kullar on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 185 POWKE LANE ROWLEY REGIS WEST MIDLANDS B65 0AA ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

21/04/2021 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/09/192 September 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

01/02/191 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 34 EASTHOPE ROAD BIRMINGHAM B33 9LJ ENGLAND

View Document

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

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088949260001

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR NARINDER SINGH KULLAR

View Document

26/08/1526 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 10

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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