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)
02 Aug 2019 AP04 Appointment of Pod Group Services Limited as a secretary on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Ms Teresa Clark on 23 July 2019
23 Jul 2019 AD01 Registered office address changed from 2 Angel Square London EC1V 1NY England to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 23 July 2019
22 Jul 2019 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 2 Angel Square London EC1V 1NY on 22 July 2019
22 Jul 2019 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 22 July 2019
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
02 Jul 2018 PSC08 Notification of a person with significant control statement
02 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 2 July 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 CH01 Director's details changed for Ms Teresa Clark on 6 October 2017
26 Sep 2017 AP01 Appointment of Mr Nicholas John Myatt as a director on 21 August 2017
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
10 May 2017 TM01 Termination of appointment of Emma Young as a director on 9 May 2017
02 May 2017 TM01 Termination of appointment of Amy Wilson as a director on 22 April 2017
13 Sep 2016 AP01 Appointment of Mr Gerald Huys as a director on 9 August 2016
08 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 48
06 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
06 Jan 2016 AD01 Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016
15 Dec 2015 AP01 Appointment of Ms Teresa Clark as a director on 14 December 2015
25 Jun 2015 AP01 Appointment of Mrs Laura Addis as a director on 6 May 2015
23 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 48
30 May 2015 AA Total exemption full accounts made up to 30 September 2014