- Company Overview for EMI GROUP LIMITED (00229231)
- Filing history for EMI GROUP LIMITED (00229231)
- People for EMI GROUP LIMITED (00229231)
- Charges for EMI GROUP LIMITED (00229231)
- More for EMI GROUP LIMITED (00229231)
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) |
---|---|---|---|
09 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 May 2017 | AP01 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Andrew Brown as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 May 2015 | AUD | Auditor's resignation | |
19 May 2015 | MISC | Sect 519 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
13 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
21 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Andrew Brown on 8 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
11 Dec 2012 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
10 Dec 2012 | AP03 | Appointment of Mrs Abolanle Abioye as a secretary | |
10 Dec 2012 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
02 Nov 2012 | AP01 | Appointment of Mr Richard Michael Constant as a director | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |