- Company Overview for EMPHASIS INVENTORIES LIMITED (07347798)
- Filing history for EMPHASIS INVENTORIES LIMITED (07347798)
- People for EMPHASIS INVENTORIES LIMITED (07347798)
- More for EMPHASIS INVENTORIES LIMITED (07347798)
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) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
30 May 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 3.29 Chester House 1-3 Brixton Road London SW9 6DE England to 132 Lewisham High Street London SE13 6EE on 17 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from Pl36 Pall Mall Deposit 128 Barlby Road London W10 6BL England to 3.29 Chester House 1-3 Brixton Road London SW9 6DE on 15 February 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Charles Sampson as a director on 2 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Evan Velentzas as a director on 17 August 2010 | |
03 Mar 2016 | TM02 | Termination of appointment of Evan Velentzas as a secretary on 17 August 2010 | |
19 Jan 2016 | AD01 | Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ to Pl36 Pall Mall Deposit 128 Barlby Road London W10 6BL on 19 January 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Hms President Victoria Embankment London EC4Y 0HJ on 24 March 2015 |