Advanced company searchLink opens in new window

EMZO CONSTRUCTION LIMITED

Company number 07291968

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)
18 Jul 2024 AA Micro company accounts made up to 30 June 2024
12 Jul 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
06 Jan 2024 AA Micro company accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 June 2022
10 Jan 2023 AD01 Registered office address changed from 68 the Ridgeway London E4 6PU England to 190 Billet Road London E17 5DX on 10 January 2023
27 Jun 2022 AA Micro company accounts made up to 30 June 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
17 May 2022 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 68 the Ridgeway London E4 6PU on 17 May 2022
05 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
23 Nov 2020 AA Micro company accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
05 Jul 2018 AD01 Registered office address changed from 55 Beulah Road London E17 9LG to Haslers Old Station Road Loughton Essex IG10 4PL on 5 July 2018
26 Oct 2017 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
04 Jul 2017 PSC01 Notification of Fotoulla Loizou as a person with significant control on 22 June 2017
04 Jul 2017 PSC01 Notification of Dean Mechell as a person with significant control on 22 June 2017
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100