Advanced company searchLink opens in new window

EMRA LIMITED

Company number 03213271

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 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
28 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
18 Jan 2024 AP01 Appointment of Ms Jenny Kajsa Alessia Huzell as a director on 12 December 2023
20 Dec 2023 TM01 Termination of appointment of Eleanor Alice Morrell as a director on 12 December 2023
20 Dec 2023 TM01 Termination of appointment of Teresa Clark as a director on 12 December 2023
20 Dec 2023 TM01 Termination of appointment of Jade Mounir as a director on 12 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
29 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with updates
01 Jun 2022 AD01 Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022
01 Jun 2022 CH04 Secretary's details changed for Pod Group Services Limited on 1 June 2022
29 Nov 2021 AP01 Appointment of Ms Eleanor Alice Morrell as a director on 19 November 2021
12 Oct 2021 TM01 Termination of appointment of Nicholas John Myatt as a director on 1 October 2021
30 Sep 2021 TM01 Termination of appointment of Laura Addis as a director on 26 February 2021
16 Aug 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
20 May 2021 AP01 Appointment of Loren Elstein as a director on 10 April 2021
05 Oct 2020 TM01 Termination of appointment of Gerald Huys as a director on 5 October 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
25 Aug 2020 AD01 Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020
17 Aug 2020 CH04 Secretary's details changed for Pod Group Services Limited on 17 August 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 September 2018
23 Dec 2019 AP01 Appointment of Ms Jade Mounir as a director on 23 December 2019