Advanced company searchLink opens in new window

EMERGE POVERTY FREE

Company number 03019431

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)
05 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
21 Jun 2016 AP01 Appointment of Dr Andrew Jimmy Mubeezi-Magoola as a director on 22 April 2016
21 Jun 2016 AP01 Appointment of Mrs Pinky Badhan as a director on 22 April 2016
09 Jun 2016 CH01 Director's details changed for Margaret Jean Edwards on 9 June 2016
06 Apr 2016 TM01 Termination of appointment of Julie Wong as a director on 31 March 2016
09 Feb 2016 AR01 Annual return made up to 8 February 2016 no member list
09 Feb 2016 TM01 Termination of appointment of Stephen Phillips as a director on 13 January 2016
03 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 8 February 2015 no member list
30 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
25 Apr 2014 AD01 Registered office address changed from 1St Floor 7 Holyrood Street London SE1 2EL on 25 April 2014
27 Feb 2014 AR01 Annual return made up to 8 February 2014 no member list
08 Jan 2014 AP01 Appointment of Ms Julie Wong as a director
26 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
02 May 2013 TM01 Termination of appointment of Harry Covert Jr as a director
18 Mar 2013 CERTNM Company name changed emerge poverty free (world emergency relief)\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
05 Mar 2013 AR01 Annual return made up to 8 February 2013 no member list
02 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
09 Oct 2012 AP01 Appointment of Mr Nick Milton as a director
23 Feb 2012 AR01 Annual return made up to 8 February 2012 no member list
23 Feb 2012 TM02 Termination of appointment of Charles Watkins Jr as a secretary
23 Feb 2012 AD01 Registered office address changed from 20 York Buildings London WC2N 6JU on 23 February 2012
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2012 TM01 Termination of appointment of Charles Watkins Jr as a director
20 Dec 2011 AA Group of companies' accounts made up to 31 March 2011