EMPHISS CONSTRUCTION LIMITED

237 Westcombe Hill, London, SE3 7DW, United Kingdom
StatusACTIVE
Company No.06243367
CategoryPrivate Limited Company
Incorporated10 May 2007
Age16 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

EMPHISS CONSTRUCTION LIMITED is an active private limited company with number 06243367. It was incorporated 16 years, 11 months, 26 days ago, on 10 May 2007. The company address is 237 Westcombe Hill, London, SE3 7DW, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 05 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Imran Hamblin

Change date: 2023-01-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Imran Hamblin

Change date: 2023-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Mr Imran Hamblin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Old address: 11 Denton Road Welling DA16 1AY United Kingdom

New address: 237 Westcombe Hill London SE3 7DW

Change date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Old address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

New address: 11 Denton Road Welling DA16 1AY

Change date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imran Hamblin

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW England

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

Old address: C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imran Hamblin

Change date: 2013-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-21

Officer name: Mr Imran Hamblin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Old address: C/O Flat 3 Longitude Apartments 7 Addiscombe Grove Croydon CR0 5BS United Kingdom

Change date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Imran Hamblin

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-21

Old address: 1 Shell Close Bromley BR2 8ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 10 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary london 1ST secretaries LTD

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 05/04/08

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: 70 north end road west kensington london W14 9EP

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIMGAS SERVICES LTD

STONE FARM STONE STREET,CANTERBURY,CT4 6DF

Number:10805232
Status:ACTIVE
Category:Private Limited Company

J G BREARLEY LIMITED

32 MAIN STREET,NOTTINGHAM,NG4 4PN

Number:03515264
Status:ACTIVE
Category:Private Limited Company

LA CORTE LIMITED

THE OLD POLICE STATION,LEYLAND,PR25 3NN

Number:09265973
Status:ACTIVE
Category:Private Limited Company

LION & BEAR PARTNERS LIMITED

72 VICTORS CRESCENT,BRENTWOOD,CM13 2JA

Number:09492325
Status:ACTIVE
Category:Private Limited Company

PIXEL PATCH LIMITED

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:09908981
Status:ACTIVE
Category:Private Limited Company

STUDIO ELVIS VAN TOMATO LTD

137 COUNTY ROAD,LIVERPOOL,L4 3QF

Number:09469400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source