Advanced company searchLink opens in new window

EMPHASIS INVENTORIES LIMITED

Company number 07347798

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)
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
  • GBP 120
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