Advanced company searchLink opens in new window

EAST MIDLANDS CENTRE INVESTMENTS LTD

Company number 08151666

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)
15 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
22 Apr 2024 AA Full accounts made up to 23 April 2023
15 Sep 2023 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium, 29a Kentish Town Road London NW1 8NL on 15 September 2023
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/02/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2023 AA Accounts for a small company made up to 24 April 2022
22 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
19 Apr 2022 AA Accounts for a small company made up to 25 April 2021
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
13 May 2021 AA Accounts for a small company made up to 30 April 2020
01 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
04 Feb 2020 AA Accounts for a small company made up to 30 April 2019
09 Aug 2019 MR01 Registration of charge 081516660003, created on 29 July 2019
19 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 18 January 2018
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
07 Nov 2017 MR01 Registration of charge 081516660002, created on 23 October 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC02 Notification of Chopstix Restaurant Limited as a person with significant control on 30 April 2017
30 Jun 2017 PSC02 Notification of Chopstix Restaurant Limited as a person with significant control on 30 April 2017
30 Jun 2017 PSC07 Cessation of Menashe Sadik as a person with significant control on 30 April 2017
06 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 April 2017