CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed emea exchange LIMITEDcertificate issued on 09/12/23
filed on: 9th, December 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 11th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 509 Fathom Court Basin Approach London E16 2FF. Change occurred on October 28, 2022. Company's previous address: Unit 2 Angerstein Business Park 12 Horn Lane London SE10 0RT England.
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 8th, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Angerstein Business Park 12 Horn Lane London SE10 0RT. Change occurred on January 27, 2021. Company's previous address: Unit 2 Angerstein Business Park Greenwich London SE10 0RJ.
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 19th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Angerstein Business Park Greenwich London SE10 0RJ. Change occurred on February 9, 2018. Company's previous address: Unit 2 Angerstein Business Park Horn Lane London SE10 0RT United Kingdom.
filed on: 9th, February 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 4th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Angerstein Business Park Horn Lane London SE10 0RT. Change occurred on February 4, 2018. Company's previous address: 2 Harrier Way London E6 5XG United Kingdom.
filed on: 4th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2017
|
incorporation |
Free Download
(29 pages)
|