Advanced company searchLink opens in new window

EMELDI LIMITED

Company number 03598476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
26 Oct 2022 AD01 Registered office address changed from 41 Banstead Road South Sutton SM2 5LG England to 42 Knightsbridge Court, 12 Sloane Street London SW1X 9LJ on 26 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 170 Merton High Street Merton High Street London SW19 1AY England to 41 Banstead Road South Sutton SM2 5LG on 5 July 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from 42 Knightsbridge Court 12 Sloane Street London SW1X 9LJ to 170 Merton High Street Merton High Street London SW19 1AY on 18 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
20 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
20 Oct 2017 PSC01 Notification of Lubica Bystriansky as a person with significant control on 6 April 2016
20 Oct 2017 PSC04 Change of details for Mr. Dusan Bystriansky as a person with significant control on 6 April 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 September 2001
  • GBP 3
19 Oct 2015 AR01 Annual return made up to 16 October 2015
Statement of capital on 2015-10-19
  • GBP 23