- Company Overview for EMNICO LIMITED (07674960)
- Filing history for EMNICO LIMITED (07674960)
- People for EMNICO LIMITED (07674960)
- More for EMNICO LIMITED (07674960)
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) |
---|---|---|---|
14 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
30 Jan 2024 | CH01 | Director's details changed for Mrs Lynn Morfyth Faramarzi on 30 January 2024 | |
08 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Lynn Morfyth Faramarzi on 27 June 2018 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Lynn Morfyth Faramarzi as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Heydar Faramarzi as a person with significant control on 6 April 2016 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mrs Lynn Morfyth Faramarzi on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Heydar Faramarzi on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 |