Advanced company searchLink opens in new window

EMERALD HOUSE 2 LIMITED

Company number 10650011

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 28 March 2023
27 Mar 2023 AA Micro company accounts made up to 28 March 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
27 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
19 Apr 2022 AA Micro company accounts made up to 29 March 2021
19 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
11 Jan 2022 TM01 Termination of appointment of Sunil Satyapal Khanna as a director on 31 December 2021
23 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
29 Mar 2021 AP01 Appointment of Mr Sunil Satyapal Khanna as a director on 8 March 2021
29 Mar 2021 AA Micro company accounts made up to 30 March 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ England to 50 Grey Street Newcastle upon Tyne NE1 6AE on 26 February 2021
06 Jul 2020 AA Micro company accounts made up to 30 March 2019
30 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
27 Mar 2020 AD01 Registered office address changed from 4 Exelby Close Newcastle upon Tyne NE3 5LG England to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 27 March 2020
26 Mar 2020 TM01 Termination of appointment of Sunil Satyapal Khanna as a director on 13 December 2019
26 Mar 2020 AP01 Appointment of Mr Jagmohan Malhotra as a director on 13 December 2019
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
17 Dec 2019 PSC01 Notification of Jagmohan Malhotra as a person with significant control on 13 December 2019
17 Dec 2019 PSC07 Cessation of Sunil Satyapal Khanna as a person with significant control on 13 December 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 AD01 Registered office address changed from 37 Chapel House Road Chapel House Newcastle upon Tyne NE5 5AJ United Kingdom to 4 Exelby Close Newcastle upon Tyne NE3 5LG on 18 December 2018
26 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates