EML RATOATH HOLDINGS LIMITED

161 Drury Lane, London, WC2B 5PN, England
StatusACTIVE
Company No.10230229
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age8 years, 1 day
JurisdictionEngland Wales

SUMMARY

EML RATOATH HOLDINGS LIMITED is an active private limited company with number 10230229. It was incorporated 8 years, 1 day ago, on 14 June 2016. The company address is 161 Drury Lane, London, WC2B 5PN, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 161 Drury Lane London WC2B 5PN

Old address: 100 George Street London W1U 8NU England

Change date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-02

Officer name: Mrs Ita Gillis

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Higgins

Termination date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Higgins

Termination date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr James Stephen Higgins

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-02

Psc name: Eamonn Laverty

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Laverty

Notification date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timec 1561 Limited

Cessation date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Timec 1561 Limited

Notification date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: 100 George Street London W1U 8NU

Change date: 2016-10-04

Old address: Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Francis Laverty

Appointment date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Higgins

Appointment date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-14

Officer name: Andrew John Davison

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Margaret Laverty

Appointment date: 2016-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2016-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-14

Officer name: James Higgins

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUETRANS SERVICES LTD

86 ALTON PARK ROAD,CLACTON-ON-SEA,CO15 1EA

Number:09804183
Status:ACTIVE
Category:Private Limited Company

EIGHT19 LIMITED

ELSTREE HOUSE WATSON'S YARD, HIGH STREET,CAMBRIDGE,CB24 8RX

Number:07322950
Status:ACTIVE
Category:Private Limited Company

EXISTENTIAL LTD

CORONATION PARADE,PINNER,HA5 1HW

Number:06947306
Status:ACTIVE
Category:Private Limited Company

GREEN PENINSULA POWER LIMITED

58 COINAGEHALL STREET,CORNWALL,TR13 8EL

Number:03902629
Status:ACTIVE
Category:Private Limited Company

JELLY MARKETING ITL LIMITED

WOODGATE COTTAGE LEWES ROAD,HAYWARDS HEATH,RH17 7HS

Number:11486495
Status:ACTIVE
Category:Private Limited Company

T WITHERS (DOMESTIC APPLIANCES) LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:04815733
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