- Company Overview for EMNAY LIMITED (12468282)
- Filing history for EMNAY LIMITED (12468282)
- People for EMNAY LIMITED (12468282)
- Charges for EMNAY LIMITED (12468282)
- More for EMNAY LIMITED (12468282)
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) |
---|---|---|---|
21 Nov 2024 | AD01 | Registered office address changed from Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX England to Unit 11B Sheffield Design Studios Lion Works 40 Ball Street Sheffield S3 8DB on 21 November 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Mar 2024 | MA | Memorandum and Articles of Association | |
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | SH08 | Change of share class name or designation | |
26 Mar 2024 | SH08 | Change of share class name or designation | |
26 Mar 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
15 Mar 2024 | PSC04 | Change of details for Mr Michael Andrew Naylor as a person with significant control on 27 September 2023 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from Velocity Point Wreakes Lane Dronfield S18 1PN England to Unit 13E 92 Burton Road Sheffield South Yorkshire S3 8BX on 27 September 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Michael Andrew Naylor on 22 August 2022 | |
22 Aug 2022 | MR01 | Registration of charge 124682820006, created on 12 August 2022 | |
02 Aug 2022 | MR01 | Registration of charge 124682820005, created on 2 August 2022 | |
28 Apr 2022 | MR01 | Registration of charge 124682820004, created on 21 April 2022 | |
14 Apr 2022 | MR01 | Registration of charge 124682820003, created on 14 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from Wychbury Greaves, Towers Point Wheelhouse Road Rugeley Staffordshire WS15 1UN United Kingdom to Velocity Point Wreakes Lane Dronfield S18 1PN on 1 December 2020 | |
01 Oct 2020 | MR01 | Registration of charge 124682820002, created on 29 September 2020 | |
17 Jul 2020 | MR01 | Registration of charge 124682820001, created on 2 July 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates |