EMANON LIMITED
Status | ACTIVE |
Company No. | 06644852 |
Category | Private Limited Company |
Incorporated | 14 Jul 2008 |
Age | 15 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EMANON LIMITED is an active private limited company with number 06644852. It was incorporated 15 years, 10 months, 14 days ago, on 14 July 2008. The company address is Northside House Northside House, Barnet, EN4 9EE, Herts, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2023
Action Date: 19 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-19
Charge number: 066448520001
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Mr Savvas Fellas
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Mrs Kathryn Elizabeth Fellas
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Savvas Fellas
Change date: 2019-09-10
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mrs Kathryn Elizabeth Fellas
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Savvas Fellas
Change date: 2019-05-22
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Elizabeth Fellas
Change date: 2019-05-22
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-22
Psc name: Mr Savvas Fellas
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-22
Psc name: Mrs Kathryn Elizabeth Fellas
Documents
Accounts amended with accounts type micro entity
Date: 05 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
New address: Northside House Mount Pleasant Barnet Herts EN4 9EE
Change date: 2018-10-19
Old address: Alban Row 27-31 Verulam Road St Albans Hertfordshire AL3 4DG
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 04 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Savvas Fellas
Change date: 2017-01-04
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 04 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathryn Elizabeth Fellas
Notification date: 2017-01-04
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Fellas
Appointment date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: Alban Row 27-31 Verulam Road St Albans Hertfordshire AL3 4DG
Old address: 4 Bagshawe Croft New Oscott Sutton Coldfield Birmingham West Midlands B23 5YR
Change date: 2015-08-12
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Savvas Fellas
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-13
Officer name: Mr Savvas Fellas
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-25
Officer name: Mr Savvas Fellas
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Annual return company with made up date
Date: 09 Nov 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 26 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Savvas Fellas
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 09 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/06/2009
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kathryn peden
Documents
Some Companies
18 BAYNES CRESCENT,DAGENHAM,RM10 9AF
Number: | 09374317 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 08241037 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAFFE MACCHIATO (ALDERSHOT) LTD
7 UNION STREET,ALDERSHOT,GU11 1EG
Number: | 11894998 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4.01,LONDON,EC4A 1BR
Number: | OC422196 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SMITH’S CUSTOM KNIFE AND TOOL LTD
OLD MARKET MANOR,BRISTOL,BS2 0RL
Number: | 11485405 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 07140269 |
Status: | ACTIVE |
Category: | Private Limited Company |