EMIND POINT LIMITED
Status | ACTIVE |
Company No. | 08897168 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EMIND POINT LIMITED is an active private limited company with number 08897168. It was incorporated 10 years, 3 months, 15 days ago, on 17 February 2014. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
Old address: 214 Tooting High Street London SW17 0SG England
Change date: 2023-05-17
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type dormant
Date: 01 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 15 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mohini Mehra
Change date: 2022-09-15
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-15
Officer name: Mrs Mohini Mehra
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company
Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mohini Mehra
Change date: 2018-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
Old address: 214 Tooting High Street London SW17 0SG England
New address: 214 Tooting High Street London SW17 0SG
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
New address: 214 Tooting High Street London SW17 0SG
Old address: 20-22 Wenlock Road London N1 7GU
Change date: 2018-07-17
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-20
Officer name: Jagdeep Singh Ahluwalia
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2015-03-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amarjit Singh
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Mehra
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nirmal Ahluwalia
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amarjit Singh
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Mehra
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nirmal Ahluwalia
Documents
Some Companies
25 BELSON ROAD,LONDON,SE18 5PU
Number: | 07919626 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOMES (LONDON) LIMITED
4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP
Number: | 10873358 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE REDDAFORD,NEWTON ABBOT,TQ13 9LJ
Number: | 03551963 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WEST HAM LANE,LONDON,E15 4PH
Number: | 09412887 |
Status: | ACTIVE |
Category: | Private Limited Company |
MABLEDON, LONDON ROAD,TUNBRIDGE WELLS,TN4 0UH
Number: | 02031199 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ASHLEY ROAD RAINHAM,KENT,ME8 6TT
Number: | 04651339 |
Status: | ACTIVE |
Category: | Private Limited Company |