- Company Overview for EV EMPORIUM LIMITED (11270416)
- Filing history for EV EMPORIUM LIMITED (11270416)
- People for EV EMPORIUM LIMITED (11270416)
- More for EV EMPORIUM LIMITED (11270416)
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
|