Advanced company searchLink opens in new window

EMMY NOAH CONSTRUCTION LIMITED

Company number 09147564

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 July 2019
17 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
21 Sep 2018 AD01 Registered office address changed from 115 Peabody Estate Rosendale Road London SE24 9DS England to 115 Peabody Cottages Rosendale Road London SE24 9DS on 21 September 2018
27 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
02 Mar 2018 PSC04 Change of details for Emeka Everistus Offordile as a person with significant control on 2 March 2018
03 Aug 2017 PSC01 Notification of Emeka Everistus Offordile as a person with significant control on 30 July 2017
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
05 Jan 2017 AD03 Register(s) moved to registered inspection location 115 Peabody Estate Rosendale Road London SE24 9DS
05 Jan 2017 AD02 Register inspection address has been changed to 115 Peabody Estate Rosendale Road London SE24 9DS
03 Jan 2017 AD01 Registered office address changed from 14 Bittern Close Hayes Middlesex UB4 9TL England to 115 Peabody Estate Rosendale Road London SE24 9DS on 3 January 2017
28 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
10 Mar 2016 AD01 Registered office address changed from Flat 28 Annabelle Court 157 New Road Rainham Essex RM13 8SH to 14 Bittern Close Hayes Middlesex UB4 9TL on 10 March 2016