EMS TRADING GROUP LTD
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Termination of appointment of Umar Faruq as a director on 2022-12-12 |
05/12/245 December 2024 | Cessation of Umar Faruq as a person with significant control on 2023-05-25 |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Registered office address changed to PO Box 4385, 10959355 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-23 |
24/04/2324 April 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2023-04-24 |
24/04/2324 April 2023 | Notification of Umar Faruq as a person with significant control on 2022-02-11 |
24/04/2324 April 2023 | Registered office address changed from 82 Park Lane Newmarket CB8 8AZ England to 85 Great Portland Street London W1W 7LT on 2023-04-24 |
24/04/2324 April 2023 | Termination of appointment of Alan James Chapman as a director on 2022-02-11 |
21/04/2321 April 2023 | Cessation of Alan James Chapman as a person with significant control on 2022-02-11 |
13/02/2213 February 2022 | |
13/02/2213 February 2022 | Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT |
13/02/2213 February 2022 | Register inspection address has been changed from 82 Park Lane Newmarket CB8 8AZ England to 85 Great Portland Street London W1W 7LT |
10/02/2210 February 2022 | Registered office address changed from 82a Park Lane Newmarket CB8 8AZ England to 82C Park Lane Newmarket CB8 8AZ on 2022-02-10 |
10/02/2210 February 2022 | Cessation of Ionut Diaconu as a person with significant control on 2022-02-09 |
10/02/2210 February 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 82a Park Lane Newmarket CB8 8AZ on 2022-02-10 |
10/02/2210 February 2022 | Register(s) moved to registered inspection location 82 Park Lane Newmarket CB8 8AZ |
10/02/2210 February 2022 | Notification of Alan James Chapman as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Register inspection address has been changed to 82 Park Lane Newmarket CB8 8AZ |
07/01/227 January 2022 | Cessation of Alan James Chapman as a person with significant control on 2022-01-01 |
07/01/227 January 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 82C Park Lane Newmarket Suffolk CB8 8AZ on 2022-01-07 |
07/01/227 January 2022 | Registered office address changed from 82C Park Lane Newmarket Suffolk CB8 8AZ to 85 Great Portland Street London W1W 7LT on 2022-01-07 |
07/01/227 January 2022 | Termination of appointment of Alan James Chapman as a secretary on 2022-01-01 |
07/01/227 January 2022 | Appointment of Mr Ionut Diaconu as a director on 2022-01-01 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
07/01/227 January 2022 | Notification of Ionut Diaconu as a person with significant control on 2022-01-01 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/06/2120 June 2021 | Total exemption full accounts made up to 2020-09-30 |
20/04/2120 April 2021 | Registered office address changed from , Britannia Offices 133 High Street, Barkingside, Ilford, Essex, IG6 2AJ, England to PO Box 4385 Cardiff CF14 8LH on 2021-04-20 |
16/06/2016 June 2020 | Registered office address changed from , PO Box IG6 2AJ, Suite 206 133 Barkingside High Street, Ilford, Essex, England to PO Box 4385 Cardiff CF14 8LH on 2020-06-16 |
26/05/2026 May 2020 | Registered office address changed from , Second Floor Suite 206 High Street, Barkingside, Ilford, IG6 2AJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-05-26 |
26/05/2026 May 2020 | Registered office address changed from , Britannia Offices 133 High Street, Barkingside, Ilford, Essex, IG6 2AJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-05-26 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
17/12/1917 December 2019 | Registered office address changed from , 44 Chudleigh Cresent, Ilford, IG3 9AS, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-12-17 |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 44 CHUDLEIGH CRESENT ILFORD IG3 9AS UNITED KINGDOM |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1712 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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