Advanced company searchLink opens in new window

EMERALD PARTNERS LIMITED

Company number 11245264

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 Dec 2024 CS01 Confirmation statement made on 24 December 2024 with updates
23 Dec 2024 PSC07 Cessation of Zhyldyz Sadyralieva as a person with significant control on 23 December 2024
23 Dec 2024 PSC01 Notification of Dosbergen Musaev as a person with significant control on 23 December 2024
23 Dec 2024 TM01 Termination of appointment of Zhyldyz Sadyralieva as a director on 23 December 2024
23 Dec 2024 AP01 Appointment of Mr Dosbergen Musaev as a director on 23 December 2024
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
23 Aug 2020 AD01 Registered office address changed from 11 Newton House Abbey Road London NW8 0AH England to Gemma House 39 Lilestone Street London NW8 8SS on 23 August 2020
07 May 2020 AD01 Registered office address changed from 44 Fellows Road Fellows Road London NW3 3LH United Kingdom to 11 Newton House Abbey Road London NW8 0AH on 7 May 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 March 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2019 PSC01 Notification of Zhyldyz Sadyralieva as a person with significant control on 25 March 2019
25 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 25 March 2019
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
25 Dec 2018 TM01 Termination of appointment of Nigar Mammadtaghizada as a director on 15 June 2018
09 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-09
  • GBP 2