Advanced company searchLink opens in new window

EMCO (NOMINEES) LIMITED

Company number 01524196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 AA Accounts for a dormant company made up to 31 March 2024
03 Dec 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
30 May 2024 AD01 Registered office address changed from C/O Elborne Mitchell Llp 60 Gresham Street London EC2V 7BB England to Token House 11-12 Token House Yard London EC2R 7AS on 30 May 2024
31 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
14 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
03 May 2019 CH01 Director's details changed for Timothy William Boyre Brentnall on 30 April 2019
01 May 2019 AD01 Registered office address changed from C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP England to C/O Elborne Mitchell Llp 60 Gresham Street London EC2V 7BB on 1 May 2019
03 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
20 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Mar 2016 TM01 Termination of appointment of Peter John Tribe as a director on 9 March 2016
29 Feb 2016 AD01 Registered office address changed from 10th Floor One America Square Croswall London EC3N 2PR to C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP on 29 February 2016
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3