- Company Overview for EMRAKO LTD (11223569)
- Filing history for EMRAKO LTD (11223569)
- People for EMRAKO LTD (11223569)
- More for EMRAKO LTD (11223569)
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 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Alex Smith on 25 November 2021 | |
09 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
09 Jan 2023 | CH01 | Director's details changed for Mr Yusuf Ijtaba-Garcia on 25 November 2021 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
25 Nov 2021 | PSC05 | Change of details for Puzzle 81 Ltd as a person with significant control on 24 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Unit 3-4 April Court Sybron Way Crowborough TN6 3DZ United Kingdom to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on 25 November 2021 | |
25 Nov 2021 | PSC02 | Notification of Puzzle 81 Ltd as a person with significant control on 7 July 2021 | |
25 Nov 2021 | PSC07 | Cessation of Yusuf Ijtaba-Garcia as a person with significant control on 7 July 2021 | |
25 Nov 2021 | PSC07 | Cessation of Alex Smith as a person with significant control on 7 July 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Alex Smith on 15 May 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Yusuf Ijtaba-Garcia on 15 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
01 Mar 2019 | AD01 | Registered office address changed from Riverside House River Lawn Road Tonbridge TN9 1EP England to Unit 3-4 April Court Sybron Way Crowborough TN6 3DZ on 1 March 2019 | |
26 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-26
|