EMERALD PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 Application to strike the company off the register

View Document

14/08/2514 August 2025 Unaudited abridged accounts made up to 2025-07-31

View Document

14/08/2514 August 2025 Previous accounting period shortened from 2025-10-29 to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

05/07/255 July 2025 Satisfaction of charge 098138690001 in full

View Document

05/07/255 July 2025 Satisfaction of charge 098138690002 in full

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2023-10-29

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Termination of appointment of Rebecca Jane Mohsen-Taheri as a director on 2024-04-13

View Document

26/04/2426 April 2024 Cessation of Rebecca Jane Mohsen-Taheri as a person with significant control on 2023-04-15

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-10-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

05/08/215 August 2021 Director's details changed for Mr Oliver Benjamin Mohsen-Taheri on 2021-08-02

View Document

05/08/215 August 2021 Director's details changed for Mrs Rebecca Jane Mohsen-Taheri on 2021-08-02

View Document

05/08/215 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mrs Rebecca Jane Mohsen-Taheri as a person with significant control on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Mr Oliver Benjamin Mohsen-Taheri as a person with significant control on 2021-08-02

View Document

19/02/2119 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN MOHSEN-TAHERI / 09/06/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN MOHSEN-TAHERI / 09/06/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MOHSEN-TAHERI / 09/06/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE MOHSEN-TAHERI / 09/06/2020

View Document

30/10/2030 October 2020 CURRSHO FROM 31/10/2019 TO 30/10/2019

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 43 AUBREY ROAD LONDON E17 4SL UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098138690003

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098138690002

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098138690001

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MOHSEN-TAHERI / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MOHSEN-TAHERI / 17/01/2016

View Document

07/10/157 October 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