- Company Overview for EMU 24 LIMITED (06739464)
- Filing history for EMU 24 LIMITED (06739464)
- People for EMU 24 LIMITED (06739464)
- Charges for EMU 24 LIMITED (06739464)
- More for EMU 24 LIMITED (06739464)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
10 Dec 2021 | MR01 | Registration of charge 067394640003, created on 10 December 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|
|
26 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Brian Patrick Eadon as a director on 1 April 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Daren James Mccluskey on 10 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Daren James Mccluskey as a person with significant control on 10 September 2018 | |
06 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
28 Jun 2018 | AP01 | Appointment of Mr Brian Patrick Eadon as a director on 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
13 Apr 2018 | PSC01 | Notification of Daren James Mccluskey as a person with significant control on 11 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Brian Eadon as a director on 1 April 2018 |