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

EMCO Trading Limited

Documents

Total Documents52
Total Pages199

Filing History

11 January 2021Total exemption full accounts made up to 31 January 2020
13 December 2020Confirmation statement made on 16 November 2020 with no updates
20 November 2019Confirmation statement made on 16 November 2019 with no updates
30 October 2019Total exemption full accounts made up to 31 January 2019
29 November 2018Confirmation statement made on 16 November 2018 with no updates
26 March 2018Total exemption full accounts made up to 31 January 2018
16 November 2017Confirmation statement made on 16 November 2017 with updates
16 November 2017Confirmation statement made on 16 November 2017 with updates
23 October 2017Termination of appointment of Sireen Patel as a director on 1 August 2017
23 October 2017Termination of appointment of Sireen Patel as a director on 1 August 2017
3 October 2017Total exemption full accounts made up to 31 January 2017
3 October 2017Total exemption full accounts made up to 31 January 2017
31 August 2017Appointment of Mr Javeed Mohammed as a director on 31 August 2017
31 August 2017Appointment of Mr Javeed Mohammed as a director on 31 August 2017
7 February 2017Termination of appointment of Javeed Mohammed as a director on 31 January 2017
7 February 2017Appointment of Mrs Sireen Patel as a director on 1 February 2017
7 February 2017Appointment of Mrs Sireen Patel as a director on 1 February 2017
7 February 2017Termination of appointment of Javeed Mohammed as a director on 31 January 2017
17 January 2017Confirmation statement made on 17 January 2017 with updates
17 January 2017Confirmation statement made on 17 January 2017 with updates
28 April 2016Total exemption small company accounts made up to 31 January 2016
28 April 2016Total exemption small company accounts made up to 31 January 2016
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
12 October 2015Total exemption small company accounts made up to 31 January 2015
12 October 2015Total exemption small company accounts made up to 31 January 2015
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
17 June 2014Termination of appointment of Idris Malji as a director
17 June 2014Termination of appointment of Idris Malji as a director
14 May 2014Total exemption small company accounts made up to 31 January 2014
14 May 2014Total exemption small company accounts made up to 31 January 2014
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
18 October 2013Appointment of Mr Idris Yakub Abdullah Malji as a director
18 October 2013Appointment of Mr Idris Yakub Abdullah Malji as a director
30 May 2013Total exemption small company accounts made up to 31 January 2013
30 May 2013Total exemption small company accounts made up to 31 January 2013
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
11 July 2012Total exemption small company accounts made up to 31 January 2012
11 July 2012Total exemption small company accounts made up to 31 January 2012
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
10 February 2011Appointment of Mr Javeed Mohammed as a director
10 February 2011Registered office address changed from Tadis House 455 Whalley New Road Blackburn BB1 9SP United Kingdom on 10 February 2011
10 February 2011Registered office address changed from Tadis House 455 Whalley New Road Blackburn BB1 9SP United Kingdom on 10 February 2011
10 February 2011Appointment of Mr Javeed Mohammed as a director
21 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
21 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
21 January 2011Incorporation
21 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed