Advanced company searchLink opens in new window

EML MONEDA HOUSE LIMITED

Company number 09592202

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 5 April 2024 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
11 Feb 2022 CERTNM Company name changed eml lesley house LIMITED\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
20 Sep 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jul 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
06 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of James Stephen Higgins as a director on 2 July 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 CH01 Director's details changed for Mr James Stephen Higgins on 20 July 2017
17 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
26 Mar 2018 PSC08 Notification of a person with significant control statement
26 Mar 2018 PSC07 Cessation of Bay Trust International Limited as a person with significant control on 6 April 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Oct 2016 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016