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)
24 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 48
15 May 2014 AA Total exemption full accounts made up to 30 September 2013
13 Sep 2013 TM01 Termination of appointment of Cecilia Errington as a director on 13 September 2013
15 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
28 Mar 2013 TM01 Termination of appointment of Francesca Yarnit as a director on 28 March 2013
20 Mar 2013 AA Total exemption full accounts made up to 30 September 2012
01 Feb 2013 TM01 Termination of appointment of Veronica Claire Macgregor as a director on 1 February 2013
10 Dec 2012 TM01 Termination of appointment of Mark Roland Alexander as a director on 10 December 2012
21 Nov 2012 AP01 Appointment of Mrs Amy Wilson as a director on 21 November 2012
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
26 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
26 Jun 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary on 17 June 2012
25 Jun 2012 AD01 Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 25 June 2012
25 Jun 2012 TM02 Termination of appointment of Pembertons Secretaries Limited as a secretary on 17 June 2012
17 Feb 2012 AP01 Appointment of Ms Lianna Martin as a director on 17 February 2012
10 Feb 2012 TM01 Termination of appointment of Philip Whelans as a director on 10 February 2012
11 Jan 2012 AP01 Appointment of Mr Emma Young as a director on 1 January 2012
22 Nov 2011 TM01 Termination of appointment of Laura Fiona Stevens as a director on 12 October 2011
20 Oct 2011 AP01 Appointment of Miss Francesca Yarnit as a director on 20 October 2011
29 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Cecilia Errington on 17 June 2011
29 Jun 2011 CH01 Director's details changed for Veronica Claire Macgregor on 17 June 2011
28 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
20 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR England on 20 June 2011
07 Feb 2011 TM01 Termination of appointment of Matthew Taylor as a director