Advanced company searchLink opens in new window

EMANDAR NOMINEES LIMITED

Company number 04968265

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)
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
24 Nov 2014 AD02 Register inspection address has been changed from 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom to C/O Shenkers 4Th Flr Sutherland House 70-78 West Hendon Broadway London NW9 7BT
12 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
01 Nov 2013 AD04 Register(s) moved to registered office address
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jan 2013 AD01 Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013
16 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Michael Martin Shenker on 31 October 2010
30 Nov 2010 CH03 Secretary's details changed for Michael Martin Shenker on 31 October 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 AD03 Register(s) moved to registered inspection location
01 Nov 2009 CH01 Director's details changed for Reva Suzanne Shenker on 30 October 2009
01 Nov 2009 AD02 Register inspection address has been changed
01 Nov 2009 CH01 Director's details changed for Michael Martin Shenker on 30 October 2009
01 Apr 2009 287 Registered office changed on 01/04/2009 from shenkers, hanover house 385 edgware road london NW2 6BA
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
31 Oct 2008 363a Return made up to 31/10/08; full list of members
26 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007