Advanced company searchLink opens in new window

EMRALD RISK CONSULTING LTD

Company number 03238071

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 AA Micro company accounts made up to 31 December 2019
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 28 August 2019
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
25 Sep 2015 AD01 Registered office address changed from Suite 343 Lee Valley Technopark Ashley Road Tottenham Hale London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 25 September 2015
14 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
14 Oct 2014 CH01 Director's details changed for Ralf Arnim Zoller on 28 March 2014
02 Apr 2014 AA Total exemption full accounts made up to 31 December 2012
02 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
25 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000