Advanced company searchLink opens in new window

EMINENT INVESTMENTS LIMITED

Company number 12124957

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
26 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
08 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Nov 2019 PSC04 Change of details for Mr Nigel David Adams as a person with significant control on 28 November 2019
29 Nov 2019 PSC04 Change of details for Mrs Diane Marie Adams as a person with significant control on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA England to Bank House Upphall Lane Priest Hutton Carnforth Lancashire LA6 1JL on 28 November 2019
10 Sep 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
14 Aug 2019 PSC01 Notification of Diane Marie Adams as a person with significant control on 26 July 2019
14 Aug 2019 PSC01 Notification of Nigel David Adams as a person with significant control on 26 July 2019
14 Aug 2019 PSC07 Cessation of John Frederick Douglas Mcmillan as a person with significant control on 26 July 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 100
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 100
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 100
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 100
09 Aug 2019 AP01 Appointment of Mr Nigel David Adams as a director on 26 July 2019
09 Aug 2019 TM01 Termination of appointment of John Frederick Douglas Mcmillan as a director on 26 July 2019
26 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-26
  • GBP 4