Advanced company searchLink opens in new window

EMESA CO LIMITED

Company number 07932744

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)
24 Nov 2024 AA Micro company accounts made up to 29 February 2024
21 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
10 Aug 2018 AA Micro company accounts made up to 28 February 2018
23 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
22 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Sep 2014 AD01 Registered office address changed from 6 Caistor Close Manchester M16 8NW to 58 Bankside Road Manchester M20 5GD on 9 September 2014
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1
11 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH01 Director's details changed for Dr Mohamed Belal Sabbagh on 1 February 2014