Advanced company searchLink opens in new window

EMREKA INVESTMENTS GP LIMITED

Company number 09264587

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
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
  • GBP 1,000
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