Advanced company searchLink opens in new window

EMSON & DUDLEY LIMITED

Company number 01455187

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)
19 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 17 April 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 PSC01 Notification of Jennifer Emson as a person with significant control on 6 April 2016
11 Jul 2018 CS01 Confirmation statement made on 17 April 2018 with updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
10 Nov 2015 TM01 Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015 AD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
27 May 2015 CH02 Director's details changed for Rf&P Limited on 19 September 2014