Advanced company searchLink opens in new window

IGOR EMMERICH LIMITED

Company number 07563003

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)
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
23 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
07 Mar 2023 PSC04 Change of details for Mr Igor Andreas Emmerich as a person with significant control on 21 March 2022
13 Jan 2023 CH01 Director's details changed for Ms Anna Dick on 13 January 2023
06 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
21 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
04 Nov 2021 AA Unaudited abridged accounts made up to 30 April 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
21 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from 37 Wear Bay Crescent Folkestone Kent CT19 6AX England to Studio Gf12B, the Glassworks Mill Bay Folkestone CT20 1JG on 6 February 2020
30 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
16 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
02 May 2016 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 37 Wear Bay Crescent Folkestone Kent CT19 6AX on 2 May 2016
08 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
30 Mar 2016 CH01 Director's details changed for Mr Igor Andreas Emmerich on 28 March 2016
30 Mar 2016 CH01 Director's details changed for Ms Anna Dick on 28 March 2016
10 Mar 2016 AP01 Appointment of Ms Anna Dick as a director on 1 January 2016
22 May 2015 AA Total exemption small company accounts made up to 30 April 2015