Advanced company searchLink opens in new window

EV EMPORIUM LIMITED

Company number 11270416

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)
30 Sep 2024 AA Micro company accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
07 Jan 2021 CH01 Director's details changed for Mrs Imogen Clare Hanevold China on 7 January 2021
07 Jan 2021 PSC04 Change of details for Mrs Imogen Clare Hanevold China as a person with significant control on 7 January 2021
13 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
05 Mar 2020 PSC07 Cessation of Nicholas Andrew Farrow as a person with significant control on 17 February 2020
05 Mar 2020 PSC04 Change of details for Mrs Imogen Clare Hanevold China as a person with significant control on 17 February 2020
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
26 Aug 2019 TM01 Termination of appointment of Nicholas Andrew Farrow as a director on 3 August 2019
30 Jul 2019 AD01 Registered office address changed from Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG United Kingdom to The Old Church Hall the Old Church Hall Groeslon Gwynedd LL45 7DL on 30 July 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
09 Jan 2019 AD01 Registered office address changed from The Old Church Hall Groeslon Caernarfon LL54 7DL Wales to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on 9 January 2019
08 Jan 2019 PSC04 Change of details for Mrs Imogen Clare Hanevold China as a person with significant control on 22 March 2018
08 Jan 2019 PSC04 Change of details for Mr Nicholas Andrew Farrow as a person with significant control on 22 March 2018
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 100