Advanced company searchLink opens in new window

EMC TRADING GROUP LIMITED

Company number 08585490

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)
01 Dec 2023 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Feb 2022 AD01 Registered office address changed from 152-160 City Road Kemp House London EC1V 2NX England to Unit 10 Peacock Industrial Estate 20 White Hart Lane London N17 8DT on 10 February 2022
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
22 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Mar 2019 PSC01 Notification of Enis Murat Cakir as a person with significant control on 6 April 2016
13 Feb 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
09 Jul 2018 AD01 Registered office address changed from 9-15 Shacklewell Lane London E8 2DA to 152-160 City Road Kemp House London EC1V 2NX on 9 July 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
11 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
05 Oct 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
05 Oct 2015 CH01 Director's details changed for Mr Enis Murat Cakir on 1 June 2014
05 Oct 2015 AD01 Registered office address changed from 9-15 Shacklewell Lane London England to 9-15 Shacklewell Lane London E8 2DA on 5 October 2015
26 Nov 2014 AD01 Registered office address changed from 69 Kingsland High Street Flat a London E8 2JS to 9-15 Shacklewell Lane London on 26 November 2014