EMMARENTIA INVESTMENTS LIMITED

11 Deerhurst Court 4 Holborn Close, London, NW7 4AZ, London, United Kingdom
StatusACTIVE
Company No.07864634
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

EMMARENTIA INVESTMENTS LIMITED is an active private limited company with number 07864634. It was incorporated 12 years, 6 months, 3 days ago, on 29 November 2011. The company address is 11 Deerhurst Court 4 Holborn Close, London, NW7 4AZ, London, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

New address: 11 Deerhurst Court 4 Holborn Close London London NW7 4AZ

Change date: 2023-11-21

Old address: 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mr Hilton Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Jonathan Sieff

Cessation date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hilton Lewis

Notification date: 2017-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX

Change date: 2017-07-14

Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ

New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE

Change date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2013

Action Date: 01 Dec 2013

Category: Address

Type: AD01

Old address: C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England

Change date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Sieff

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Old address: C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom

Change date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: C/O C/of Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: 17 Bentley Way Stanmore Middlesex HA7 3RR United Kingdom

Change date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Jonathan Sieff

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Lewis

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGS PROPERTIES LTD

THE LODGE 51 LONGBURY DRIVE,ORPINGTON,BR5 2JT

Number:11766081
Status:ACTIVE
Category:Private Limited Company

ENEGEN AIR CONDITIONING LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:04440405
Status:ACTIVE
Category:Private Limited Company
Number:06917001
Status:ACTIVE
Category:Private Limited Company

PURBECK CONTRACTING SERVICES LIMITED

3 SOMERLEY CLOSE,LIVERPOOL,L12 4BF

Number:08092105
Status:ACTIVE
Category:Private Limited Company

RIFLE HOUSE CAPITAL LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08595585
Status:ACTIVE
Category:Private Limited Company

S & S RETAIL DEVELOPMENTS LIMITED

22 NORFOLK STREET,GLOSSOP,SK13 8BS

Number:08671057
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