GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2023
|
dissolution |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 31st December 2021 (was Thursday 30th June 2022).
filed on: 28th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Alton Gardens Twickenham TW2 7PD. Change occurred on Monday 13th September 2021. Company's previous address: 389C High Road London N22 8JA United Kingdom.
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 11th September 2021 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 11th September 2021
filed on: 13th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 11th September 2021 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 11th September 2021 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 389C High Road London N22 8JA. Change occurred on Monday 19th March 2018. Company's previous address: Demsa Accounts Ltd 278 Langham Road London N15 3NP England.
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 19th January 2018
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 9th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 29th July 2016 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 29th July 2016 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, February 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Demsa Accounts Ltd 278 Langham Road London N15 3NP. Change occurred on Monday 15th February 2016. Company's previous address: Demsa Accounts 349C High Road London N22 8JA.
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th June 2015 director's details were changed
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed emir it consulting LTDcertificate issued on 16/03/15
filed on: 16th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|