EMPHASIS PARENTHESIS LTD

Company Documents

DateDescription
14/01/2214 January 2022 Final account prior to dissolution in MVL (final account attached)

View Document

01/02/211 February 2021 PREVSHO FROM 28/02/2021 TO 15/01/2021

View Document

01/02/211 February 2021 15/01/21 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 Annual accounts for year ending 15 Jan 2021

View Accounts

12/10/2012 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARTHA FLEMING

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2/2 1048 CATHCART ROAD GLASGOW LANARKSHIRE G42 9XW

View Document

13/05/1913 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

24/05/1724 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

28/02/1628 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/07/1528 July 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

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FLEMING / 08/10/2012

View Document

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/133 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM FLAT 1/1 38 DUNDRENNAN ROAD GLASGOW G42 9SE SCOTLAND

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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