Advanced company searchLink opens in new window

EMSAK HOLDINGS LIMITED

Company number 11382783

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
28 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
23 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Oct 2019 AD01 Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB United Kingdom to C/O Mayfield & Co 6 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 14 October 2019
11 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
12 Mar 2019 AA01 Previous accounting period shortened from 31 May 2019 to 28 February 2019
31 Aug 2018 SH08 Change of share class name or designation
01 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 PSC01 Notification of Emma Louise Politi as a person with significant control on 3 July 2018
26 Jul 2018 PSC04 Change of details for Athanasios Politis as a person with significant control on 3 July 2018
23 Jul 2018 AP01 Appointment of Mr Gary Francis Hughes as a director on 3 July 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 95
05 Jul 2018 MR01 Registration of charge 113827830001, created on 3 July 2018
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted