Advanced company searchLink opens in new window

EMMETIS CONSULTING LLP

Company number OC391940

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)
08 Jul 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 LLCS01 Confirmation statement made on 8 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 LLCS01 Confirmation statement made on 8 March 2023 with no updates
07 Mar 2023 LLCH01 Member's details changed for Mrs Florence Leroy Chevillotte on 1 March 2023
07 Mar 2023 LLPSC04 Change of details for Mr Thomas Emmanuel Chevillotte as a person with significant control on 1 March 2023
07 Mar 2023 LLCH01 Member's details changed for Mr Thomas Emmanuel Chevillotte on 1 March 2023
07 Mar 2023 LLAD01 Registered office address changed from 52 Debden Road Saffron Walden Essex CB11 4AB to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 7 March 2023
07 Mar 2023 LLCH01 Member's details changed for Mrs Florence Leroy Chevillotte on 1 March 2023
07 Mar 2023 LLPSC04 Change of details for Mr Thomas Emmanuel Chevillotte as a person with significant control on 29 January 2021
07 Mar 2023 LLCH01 Member's details changed for Mr Thomas Emmanuel Chevillotte on 29 January 2021
06 Mar 2023 LLCH01 Member's details changed for Mrs Florence Leroy Chevillotte on 12 January 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 LLCS01 Confirmation statement made on 8 March 2022 with no updates
16 Mar 2022 LLCS01 Confirmation statement made on 8 March 2021 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Dec 2021 LLCS01 Confirmation statement made on 13 March 2021 with no updates
10 Dec 2021 RT01 Administrative restoration application
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 LLCS01 Confirmation statement made on 8 March 2020 with no updates
29 Mar 2020 LLTM01 Termination of appointment of Neil Robert Warrender as a member on 28 March 2020
29 Mar 2020 LLCH01 Member's details changed for Mrs Florence Leroy Chevillotte on 28 March 2020
29 Mar 2020 LLCS01 Confirmation statement made on 13 March 2020 with no updates