Advanced company searchLink opens in new window

EMNAY LIMITED

Company number 12468282

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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