Advanced company searchLink opens in new window

INNO EMENU LTD

Company number 08992428

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)
12 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Aug 2016 CH01 Director's details changed for Mr Vijay Pal Earamala on 1 April 2016
08 Aug 2016 EH02 Elect to keep the directors' residential address register information on the public register
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 CH01 Director's details changed for Mr Vijay Pal Earamala on 8 May 2015
26 Oct 2015 AD01 Registered office address changed from Unit 17, Moorgate Croft Business Centre South Grove Rotherham South Yorkshire S60 2DH to Moorgate Crofts Business Centre Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 26 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Vijay Pal Earamala on 8 May 2015
11 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1,000
23 Sep 2014 TM01 Termination of appointment of Traitet Thepbandansuk as a director on 3 September 2014