Woodford Green
Essex
IG8 7HX
Director Name | Mrs Samantha Amadiegwu |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Copper House, 88 Snakes Lane East Woodford Green Essex IG8 7HX |
Secretary Name | Mrs Samantha Amadiegwu |
---|---|
Status | Current |
Appointed | 31 May 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 857 Lea Bridge Road London E17 9DS |
Director Name | Mrs Josephine Ogechukuka Ifeoma Okafor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Terrace Walk Dagenham Essex RM9 5PU |
Secretary Name | Justus Eberechukwu Amadiegwu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Wilmot Road Leyton London E10 5LT |
Website | www.emmantech.com |
---|---|
Email address | [email protected] |
Telephone | 07 944109251 |
Telephone region | Mobile |
Registered Address | First Floor, Copper House, 88 Snakes Lane East Woodford Green Essex IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
2 at £1 | Emmanuel Amadiegwu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,038 |
Cash | £15 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
3 July 2020 | Registered office address changed from C/O Chinte Home Care, Unit 4 12 Abbey Road Barking IG11 7BZ England to Flat 32 857 Lea Bridge Road London E17 9DS on 3 July 2020 (1 page) |
---|---|
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
28 June 2019 | Change of details for Mr Emmanuel Amadiegwu as a person with significant control on 28 June 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mrs Samantha Amadiegwu as a director on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mrs Samantha Amadiegwu as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Justus Eberechukwu Amadiegwu as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Registered office address changed from C/O Flat 32 857 Lea Bridge Road London E17 9DS to C/O Chinte Home Care, Unit 4 12 Abbey Road Barking IG11 7BZ on 31 May 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 July 2015 | Termination of appointment of Josephine Ogechukuka Ifeoma Okafor as a director on 10 July 2014 (1 page) |
17 July 2015 | Termination of appointment of Josephine Ogechukuka Ifeoma Okafor as a director on 10 July 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Emmanuel Amadiegwu on 1 August 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Emmanuel Amadiegwu on 1 August 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Emmanuel Amadiegwu on 1 August 2012 (2 pages) |
24 September 2012 | Registered office address changed from 269 C/O Emmanuel Amadiegwu, Cann Hall Road London E11 3NL on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 269 C/O Emmanuel Amadiegwu, Cann Hall Road London E11 3NL on 24 September 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Director's details changed for Josephine Ogechukuka Ifeoma Okafor on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Emmanuel Amadiegwu on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Josephine Ogechukuka Ifeoma Okafor on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Emmanuel Amadiegwu on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / emmanuel amadiegwu / 13/07/2009 (2 pages) |
13 July 2009 | Director's change of particulars / emmanuel amadiegwu / 13/07/2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o youth for hackney 1 trowbridge rd london E9 5LD (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o youth for hackney 1 trowbridge rd london E9 5LD (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o youth for hackney the old baths 80 eastway hackney wick london E9 5JH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o youth for hackney the old baths 80 eastway hackney wick london E9 5JH (1 page) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 270 mare street london E8 1HE (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 270 mare street london E8 1HE (1 page) |
30 June 2006 | Incorporation (15 pages) |
30 June 2006 | Incorporation (15 pages) |