- Company Overview for EMRA LIMITED (03213271)
- Filing history for EMRA LIMITED (03213271)
- People for EMRA LIMITED (03213271)
- More for EMRA LIMITED (03213271)
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
|
|
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
|
|
30 May 2015 | AA | Total exemption full accounts made up to 30 September 2014 |