Advanced company searchLink opens in new window

EMU 24 LIMITED

Company number 06739464

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)
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
  • GBP 3
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