EMERALD ACCOUNTANTS LIMITED
Status | ACTIVE |
Company No. | 07649983 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 13 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
EMERALD ACCOUNTANTS LIMITED is an active private limited company with number 07649983. It was incorporated 13 years, 3 days ago, on 27 May 2011. The company address is Keystone Innovation Centre Keystone Innovation Centre, Thetford, IP24 1JD, Norfolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-02
Officer name: Mr Kieran Robert Kenny
Documents
Change person secretary company with change date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Leanne Louise Kenny
Change date: 2023-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-02
New address: Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD
Old address: 55 Bracken Road Thetford Norfolk IP24 3DZ
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 20 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: 20 Jul 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
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: 10 Aug 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Appoint person director company with name date
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-31
Officer name: Mrs Leanne Louise Kenny
Documents
Change person secretary company with change date
Date: 30 Dec 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-31
Officer name: Miss Leanne Louise Cornell
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 29 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kieran Robert Kenny
Change date: 2011-06-20
Documents
Change person secretary company with change date
Date: 13 Oct 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Leanne Louise Cornell
Change date: 2011-06-20
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Old address: 249 st Johns Way Thetford Norfolk IP24 3NY England
Change date: 2011-10-13
Documents
Change account reference date company current shortened
Date: 02 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Some Companies
YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ
Number: | 09033130 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
J.GREEN DRYLINING CONSULTANCY LIMITED
94 RECREATION WAY,SITTINGBOURNE,ME10 2TG
Number: | 10936038 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DOVECOTE CLOSE,BANBURY,OX15 4RD
Number: | 11859745 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 08971609 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAGON FREIGHT PROJECTS LIMITED
UNIT 1.02 CRAYFIELDS INDUSTRIAL PARK,ORPINGTON,BR5 3HP
Number: | 10287679 |
Status: | ACTIVE |
Category: | Private Limited Company |
446 NEW CROSS ROAD,LONDON,SE14 6TY
Number: | 11197266 |
Status: | ACTIVE |
Category: | Private Limited Company |