EMMKA DEVELOPMENTS LTD

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from 146 Roman Road Bethnal Green London E2 0RY England to 160 Roman Road London E2 0RY on 2025-03-18

View Document

17/10/2417 October 2024 Satisfaction of charge 119097040001 in full

View Document

17/10/2417 October 2024 Satisfaction of charge 119097040002 in full

View Document

03/10/243 October 2024 Registration of charge 119097040003, created on 2024-09-30

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/12/231 December 2023 Registration of charge 119097040001, created on 2023-12-01

View Document

01/12/231 December 2023 Registration of charge 119097040002, created on 2023-12-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD KOYES AHMED / 27/06/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD KOYES AHMED / 27/06/2019

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information