Advanced company searchLink opens in new window

EMERALD FORMULA LIMITED

Company number 09949415

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)
13 May 2024 AA Micro company accounts made up to 31 January 2024
20 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
14 Mar 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
07 Apr 2022 AA Micro company accounts made up to 31 January 2022
15 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
16 Aug 2021 AA Micro company accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
16 Jun 2020 AA Micro company accounts made up to 31 January 2020
19 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
27 Sep 2019 AA Micro company accounts made up to 31 January 2019
26 Jan 2019 CH01 Director's details changed for Ms Suzanne Christine Dinsdale on 25 January 2019
26 Jan 2019 AD01 Registered office address changed from Dorney House High Street Burnham SL1 7JP England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 26 January 2019
26 Jan 2019 PSC04 Change of details for Ms Suzanne Christine Dinsdale as a person with significant control on 25 January 2019
26 Jan 2019 AD01 Registered office address changed from 121 Lordship Lane London SE22 8HU England to Dorney House High Street Burnham SL1 7JP on 26 January 2019
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
25 May 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
15 Apr 2016 AD01 Registered office address changed from 347C Crystal Palace Road London SE22 9JL England to 121 Lordship Lane London SE22 8HU on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Miss Suzanne Christine Dinsdale on 15 April 2016
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted