EMPHISS CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06243367 |
Category | Private Limited Company |
Incorporated | 10 May 2007 |
Age | 16 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 05 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary london 1ST secretaries LTD
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 05/04/08
Documents
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
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STONE FARM STONE STREET,CANTERBURY,CT4 6DF
Number: | 10805232 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MAIN STREET,NOTTINGHAM,NG4 4PN
Number: | 03515264 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POLICE STATION,LEYLAND,PR25 3NN
Number: | 09265973 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 VICTORS CRESCENT,BRENTWOOD,CM13 2JA
Number: | 09492325 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 09908981 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 COUNTY ROAD,LIVERPOOL,L4 3QF
Number: | 09469400 |
Status: | ACTIVE |
Category: | Private Limited Company |