EMA CARS LIMITED
Status | ACTIVE |
Company No. | 05415029 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EMA CARS LIMITED is an active private limited company with number 05415029. It was incorporated 19 years, 2 months, 3 days ago, on 06 April 2005. The company address is Suite 8, 1-3 Little Titchfield Street, London, W1W 7BU, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change person director company with change date
Date: 17 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Eamon Mahmoud Arikat
Change date: 2020-03-13
Documents
Change person director company with change date
Date: 17 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Eamon Mahmoud Arikat
Change date: 2020-03-05
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Eamon Mahmoud Arikat
Documents
Change person secretary company with change date
Date: 13 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-01
Officer name: Mr Kivork Bedros Mikailian
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change account reference date company previous shortened
Date: 31 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
Old address: 364 Fullwell Avenue Ilford Essex IG5 0SD
New address: Suite 8, 1-3 Little Titchfield Street London W1W 7BU
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change person secretary company with change date
Date: 12 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-13
Officer name: Mr Kivork Bedros Mikailian
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-04
Old address: 49 Rowntree Way Saffron Walden Essex CB11 4BY
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Eamon Arikat
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eamon Arikat
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Some Companies
COSTA SUNDAY TRANSFORM LIMITED
FIRST FLOOR 5,STANMORE,HA7 1NR
Number: | 10167422 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 07862396 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009758 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4 THE GALLOPS,ESHER,KT10 8BN
Number: | 05645655 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLF LINKS LANE,WEST SUSSEX,PO20 9DR
Number: | 00579665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUNCROFT DEVELOPMENTS 2 LIMITED
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 08025893 |
Status: | ACTIVE |
Category: | Private Limited Company |