Advanced company searchLink opens in new window

EMNOS UK LIMITED

Company number 04134523

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)
10 Jan 2003 88(2)R Ad 15/01/02--------- £ si 8696@.01=86 £ ic 1000/1086
26 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
06 Mar 2002 288a New director appointed
11 Feb 2002 363s Return made up to 02/01/02; full list of members
26 Jan 2002 287 Registered office changed on 26/01/02 from: c/o phipp & co 40 wavendon avenue, chiswick london W4 4NR
28 Dec 2001 88(2)R Ad 17/12/01--------- £ si 99800@.01=998 £ ic 2/1000
28 Dec 2001 122 S-div 17/12/01
28 Dec 2001 123 Nc inc already adjusted 17/12/01
28 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 17/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2001 MEM/ARTS Memorandum and Articles of Association
18 Jul 2001 CERTNM Company name changed diamond inc. LIMITED\certificate issued on 18/07/01
19 Feb 2001 225 Accounting reference date shortened from 31/01/02 to 31/12/01
17 Jan 2001 288a New secretary appointed
17 Jan 2001 288a New director appointed
17 Jan 2001 288b Director resigned
17 Jan 2001 288b Secretary resigned
02 Jan 2001 NEWINC Incorporation