Advanced company searchLink opens in new window

EMRAKO LTD

Company number 11223569

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 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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted