Advanced company searchLink opens in new window

EMFORD GLOBAL LIMITED

Company number 10293957

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)
27 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
15 Dec 2021 TM01 Termination of appointment of a director
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 PSC01 Notification of Oliver Martin Meister as a person with significant control on 7 December 2021
13 Dec 2021 PSC07 Cessation of Tony Yohannan Mathew as a person with significant control on 7 December 2021
13 Dec 2021 AP01 Appointment of Mr Oliver Martin Meister as a director on 7 December 2021
12 Aug 2021 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 12 August 2021
05 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
15 Aug 2017 CH01 Director's details changed for Mr Tony Yohannan Yohannann Mathew on 14 August 2017
14 Aug 2017 PSC04 Change of details for Mr Tony Yohannan Mathew as a person with significant control on 14 August 2017
01 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
09 Dec 2016 CH01 Director's details changed for Mr Tony Yohannan Yohannann Mathew on 8 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
29 Jul 2016 CH01 Director's details changed for Mr Tony Yohannann Mathew on 25 July 2016