Advanced company searchLink opens in new window

EMERALD & MAE LIMITED

Company number 08574711

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)
18 Mar 2024 AD01 Registered office address changed from 30 Lily Way London N13 4EF England to 59 Peacock Street Gravesend DA12 1EG on 18 March 2024
26 Feb 2024 AA Micro company accounts made up to 30 June 2023
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
27 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 30 June 2022
14 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
18 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
04 Aug 2020 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to 30 Lily Way London N13 4EF on 4 August 2020
23 Jul 2020 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 AA Micro company accounts made up to 30 June 2019
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
24 Oct 2019 TM01 Termination of appointment of Sarah Patricia Te-Wiri Mcnaulty as a director on 14 October 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Aug 2017 PSC01 Notification of Sarah Patricia Te-Wiri Mcnaulty as a person with significant control on 6 April 2016
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
04 Oct 2016 AP01 Appointment of Mr Jonathan William Everid as a director on 19 October 2015