- Company Overview for EMHAZ LIMITED (05658689)
- Filing history for EMHAZ LIMITED (05658689)
- People for EMHAZ LIMITED (05658689)
- More for EMHAZ LIMITED (05658689)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
12 Jan 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
18 Nov 2022 | PSC04 | Change of details for Mr Joe North as a person with significant control on 18 November 2022 | |
05 Jan 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
21 Jun 2019 | CH01 | Director's details changed for Mr Joe North on 21 June 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Joe North on 18 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Glos GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|