Advanced company searchLink opens in new window

EMNICO LIMITED

Company number 07674960

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)
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