Emnico Technologies Ltd was established in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the Emnico Technologies Ltd. There is one director listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARAMARZI, Emma Louise | 04 October 2007 | 26 November 2007 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 13 August 2020 | |
AA01 - Change of accounting reference date | 16 January 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 01 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CH03 - Change of particulars for secretary | 27 October 2016 | |
CH01 - Change of particulars for director | 27 October 2016 | |
CH01 - Change of particulars for director | 27 October 2016 | |
AD01 - Change of registered office address | 27 October 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2012 | |
RESOLUTIONS - N/A | 05 July 2012 | |
SH19 - Statement of capital | 05 July 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 July 2012 | |
CAP-SS - N/A | 05 July 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
CH03 - Change of particulars for secretary | 15 May 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
AD01 - Change of registered office address | 09 May 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 06 September 2011 | |
SH01 - Return of Allotment of shares | 01 February 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 14 June 2010 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 21 November 2008 | |
225 - Change of Accounting Reference Date | 05 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
NEWINC - New incorporation documents | 04 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 21 December 2007 | Fully Satisfied |
N/A |