- Company Overview for EMREKA INVESTMENTS GP LIMITED (09264587)
- Filing history for EMREKA INVESTMENTS GP LIMITED (09264587)
- People for EMREKA INVESTMENTS GP LIMITED (09264587)
- Charges for EMREKA INVESTMENTS GP LIMITED (09264587)
- More for EMREKA INVESTMENTS GP LIMITED (09264587)
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) |
---|---|---|---|
06 Nov 2020 | AD01 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS England to 35 35 Ballards Lane London N3 1XW on 6 November 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
31 May 2019 | MR01 | Registration of charge 092645870002, created on 29 May 2019 | |
20 May 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
20 May 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
10 Sep 2018 | TM01 | Termination of appointment of Richard Howard John Tanner as a director on 7 September 2018 | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 32 Great Peter Street London SW1P 2DB England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 8 November 2017 | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from 32 First Floor, 32 Great Peter Street London SW1P 2DB England to 32 Great Peter Street London SW1P 2DB on 20 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 3C, Princes House 38 Jermyn Street London SW1Y 6DN to 32 First Floor, 32 Great Peter Street London SW1P 2DB on 18 July 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 May 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 | |
15 Dec 2015 | MR01 | Registration of charge 092645870001, created on 10 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr Mark Andrew Robinson on 23 March 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Richard Howard John Tanner on 23 March 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Morgan Joseph Garfield on 23 March 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 3C, Princes House 38 Jermyn Street London SW1Y 6DN England to 3C, Princes House 38 Jermyn Street London SW1Y 6DN on 25 June 2015 |