EMMANUEL COMPREHENSIVE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
28/01/2528 January 2025 | Accounts for a dormant company made up to 2024-01-24 |
24/01/2424 January 2024 | Annual accounts for year ending 24 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-05 with no updates |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
03/12/223 December 2022 | Application to strike the company off the register |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
22/12/2122 December 2021 | Registered office address changed from 122a Woolwich High Street London SE18 6DS England to 7 Flowitt Street Hexthorpe, Doncaster. South Yorks 7 Flowitt Street, Hexthorpe, Hexthorpe, Doncaster, South Yorkshire South Yorkshire DN4 0FL on 2021-12-22 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 32C HIGH STREET THORNTON HEATH CR7 8LE ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
02/11/192 November 2019 | REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 38 BRONTI CLOSE LONDON SE17 2HD ENGLAND |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 223 EAST LANE WEMBLEY MIDDLESEX HA0 3NN ENGLAND |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FLAT 4 79 PARK VIEW LONDON W3 0PU UNITED KINGDOM |
10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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