Advanced company searchLink opens in new window

EEMI LIMITED

Company number 08419359

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)
07 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 AD01 Registered office address changed from C/O Jeffreys, Houghton & Co the Commercial Centre 6 Green End Comberton Cambridge CB23 7DY to Thompson Taraz Rand 6 Green End Comberton Cambridge CB23 7DY on 10 March 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
01 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
06 Mar 2015 TM02 Termination of appointment of Patient Mpofu as a secretary on 6 March 2015
06 Mar 2015 TM02 Termination of appointment of Patient Mpofu as a secretary on 6 March 2015
30 Jul 2014 AD01 Registered office address changed from 9 Foxhollow Great Cambourne Cambridge Cambridgeshire CB23 5HT to The Commercial Centre 6 Green End Comberton Cambridge CB23 7DY on 30 July 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1