Advanced company searchLink opens in new window

EMHART INTERNATIONAL LIMITED

Company number 00071185

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)
21 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2018 SH20 Statement by Directors
08 Nov 2018 SH19 Statement of capital on 8 November 2018
  • GBP 14,342,190.53
08 Nov 2018 CAP-SS Solvency Statement dated 07/11/18
08 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
04 Nov 2016 TM01 Termination of appointment of Susan Stubbs as a director on 31 October 2016
04 Nov 2016 AP01 Appointment of Mr Steven John Costello as a director on 1 November 2016
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Jun 2016 AA Full accounts made up to 2 January 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to nil
07 Apr 2016 SH20 Statement by Directors
07 Apr 2016 SH19 Statement of capital on 7 April 2016
  • GBP 444,219,053
07 Apr 2016 CAP-SS Solvency Statement dated 31/03/16
07 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2015 AA Full accounts made up to 3 January 2015
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 859,200,010
06 Jul 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
06 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
23 Jan 2015 TM01 Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015