Advanced company searchLink opens in new window

EMO INTERNATIONAL PROPERTY SALES LIMITED

Company number 04758068

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
03 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
16 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
27 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
04 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Oct 2014 CH01 Director's details changed for Matthew John Moore on 1 October 2014
20 Oct 2014 CH01 Director's details changed for Christopher Patrick Warrilow Edwards on 1 October 2014
20 Oct 2014 CH01 Director's details changed for Christopher Charles Baker on 1 October 2014
20 Oct 2014 CH03 Secretary's details changed for Christopher Patrick Warrilow Edwards on 1 October 2014
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100