Advanced company searchLink opens in new window

EMINOX PTE LIMITED

Company number 04125393

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)
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,531
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,394
26 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6,257
04 Dec 2013 CERTNM Company name changed hooton uk LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 6,257
02 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from C/O Hooton Uk Limited Longwood Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB United Kingdom on 20 September 2012
10 Sep 2012 AP01 Appointment of Mr Richard William David Marshall as a director
10 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 6,120
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
02 Aug 2011 TM01 Termination of appointment of Ian Spark as a director
02 Aug 2011 TM01 Termination of appointment of Brian Meunzberg as a director
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 26 October 2010