Advanced company searchLink opens in new window

EMERALD LIFE LIMITED

Company number 07201151

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)
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
22 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
24 Aug 2021 AP01 Appointment of Mr Bradley Mitchell Brandon-Cross as a director on 18 August 2021
24 Aug 2021 AP01 Appointment of Ms Sara Ager as a director on 18 August 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 375.98
08 May 2019 AD01 Registered office address changed from Lf2.4 the Leathermarket 11-13 Weston Street London SE1 3ER England to 286 Queensbridge Road London E8 3NH on 8 May 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
04 Apr 2018 PSC05 Change of details for Emerald Village Holdings Limited as a person with significant control on 1 February 2018
06 Feb 2018 AD01 Registered office address changed from 11-13 Weston Street the Leather Market, Weston Street Unit 4.2.3, Bldg 3&4 London SE1 3ER England to Lf2.4 the Leathermarket 11-13 Weston Street London SE1 3ER on 6 February 2018
28 Nov 2017 TM01 Termination of appointment of Donald Hugh Munro Macdonald as a director on 21 November 2017
21 Nov 2017 TM01 Termination of appointment of Donald Hugh Munro Macdonald as a director on 21 November 2017
21 Nov 2017 TM01 Termination of appointment of Claudia Brind-Woody as a director on 21 November 2017
12 Jul 2017 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 11-13 Weston Street the Leather Market, Weston Street Unit 4.2.3, Bldg 3&4 London SE1 3ER on 12 July 2017
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
16 May 2017 TM01 Termination of appointment of Rachel Gudrun Steele as a director on 16 May 2017