Download leads from Nexok and grow your business. Find out more

Emily - London Ltd.

Documents

Total Documents78
Total Pages199

Filing History

6 December 2020Confirmation statement made on 30 November 2020 with no updates
30 June 2020Micro company accounts made up to 30 September 2019
25 February 2020Registered office address changed from , Flat 2 Westgate House Chalk Lane, Epsom, KT18 7AN, England to 195 Replingham Road London SW18 5LY on 25 February 2020
25 February 2020Director's details changed for Miss Emily Alice Baxendale on 25 February 2020
27 January 2020Change of details for Emily Alice Bexendale as a person with significant control on 26 January 2020
27 January 2020Director's details changed for Miss Emily Alice Baxendale on 26 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/06/2020 under section 1088 of the Companies Act 2006
9 December 2019Confirmation statement made on 30 November 2019 with no updates
27 June 2019Micro company accounts made up to 30 September 2018
9 December 2018Confirmation statement made on 30 November 2018 with no updates
29 June 2018Micro company accounts made up to 30 September 2017
2 December 2017Confirmation statement made on 30 November 2017 with no updates
2 December 2017Confirmation statement made on 30 November 2017 with no updates
20 June 2017Accounts for a dormant company made up to 30 September 2016
20 June 2017Accounts for a dormant company made up to 30 September 2016
13 December 2016Confirmation statement made on 30 November 2016 with updates
13 December 2016Confirmation statement made on 30 November 2016 with updates
7 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
7 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
7 October 2016Director's details changed for Miss Emily Alice Baxendale on 1 October 2016
7 October 2016Appointment of Mrs Diana Muir Birch as a director on 1 October 2016
7 October 2016Appointment of Mrs Diana Muir Birch as a director on 1 October 2016
7 October 2016Director's details changed for Miss Emily Alice Baxendale on 1 October 2016
7 October 2016Registered office address changed from , C/O Mrs Emily Baxendale, Flat 1 90 Home Park Road, Wimbledon, London, SW19 7HR to 195 Replingham Road London SW18 5LY on 7 October 2016
7 October 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016
7 October 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016
7 October 2016Registered office address changed from C/O Mrs Emily Baxendale Flat 1 90 Home Park Road Wimbledon London SW19 7HR to 195 Replingham Road London SW18 5LY on 7 October 2016
30 September 2016Accounts for a dormant company made up to 31 December 2015
30 September 2016Accounts for a dormant company made up to 31 December 2015
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
29 October 2015Accounts for a dormant company made up to 31 December 2014
29 October 2015Accounts for a dormant company made up to 31 December 2014
4 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
4 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
19 May 2014Termination of appointment of David Devon as a secretary
19 May 2014Termination of appointment of David Devon as a secretary
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
25 September 2013Accounts for a dormant company made up to 31 December 2012
25 September 2013Accounts for a dormant company made up to 31 December 2012
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
30 September 2012Accounts for a dormant company made up to 31 December 2011
30 September 2012Accounts for a dormant company made up to 31 December 2011
25 May 2012Registered office address changed from Studio 06 Hurlingham Studios Ranglagh Gardens London SW6 3PA on 25 May 2012
25 May 2012Registered office address changed from , Studio 06 Hurlingham Studios, Ranglagh Gardens, London, SW6 3PA on 25 May 2012
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
7 September 2011Accounts for a dormant company made up to 31 December 2010
7 September 2011Accounts for a dormant company made up to 31 December 2010
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
11 January 2011Director's details changed for Miss Emily Alice Birch on 10 January 2011
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
11 January 2011Director's details changed for Miss Emily Alice Birch on 10 January 2011
26 November 2010Accounts for a dormant company made up to 31 December 2009
26 November 2010Accounts for a dormant company made up to 31 December 2009
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Miss Emily Alice Birch on 14 December 2009
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
11 January 2010Secretary's details changed for David Malcolm Devon on 14 December 2009
11 January 2010Secretary's details changed for David Malcolm Devon on 14 December 2009
11 January 2010Director's details changed for Miss Emily Alice Birch on 14 December 2009
11 September 2009Accounts for a dormant company made up to 31 December 2008
11 September 2009Accounts for a dormant company made up to 31 December 2008
17 December 2008Director's change of particulars / emily birch / 01/01/2008
17 December 2008Return made up to 14/12/08; full list of members
17 December 2008Return made up to 14/12/08; full list of members
17 December 2008Director's change of particulars / emily birch / 01/01/2008
17 December 2008Ad 14/12/07\gbp si 1@1=1\gbp ic 1/2\
17 December 2008Ad 14/12/07\gbp si 1@1=1\gbp ic 1/2\
9 December 2008Registered office changed on 09/12/2008 from, flat 10, 50 clanricarde gardens, london, W2 4JW
9 December 2008Registered office changed on 09/12/2008 from flat 10 50 clanricarde gardens london W2 4JW
12 June 2008Company name changed diva blue LIMITED\certificate issued on 13/06/08
12 June 2008Company name changed diva blue LIMITED\certificate issued on 13/06/08
14 December 2007Incorporation
14 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed