EMERGING TECH LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

07/12/227 December 2022 Change of details for Mr Qaiser Mehmood Awan as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Director's details changed for Mr Qaiser Mehmood Awan on 2022-12-01

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Registered office address changed from Unit 41, Business Box 3 Oswin Road Leicester LE3 1HR United Kingdom to 42 Ivy Road Leicester LE3 0DF on 2022-03-29

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

17/01/2117 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 7, BUSINESS BOX 3 OSWIN ROAD LEICESTER LE3 1HR UNITED KINGDOM

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR QAISER MEHMOOD AWAN / 01/09/2019

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 26/05/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR QAISER MEHMOOD AWAN / 16/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 16/05/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM CITYGATE HOUSE 242-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 05/09/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR QAISER MEHMOOD AWAN / 05/06/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 526 ROMFORD ROAD LONDON E7 8AF

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/02/147 February 2014 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