Advanced company searchLink opens in new window

EMYSTERY SHOPPER LIMITED

Company number 03912903

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 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
31 Jan 2018 PSC05 Change of details for Edigitalresearch Limited as a person with significant control on 15 August 2016
03 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2020.
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
18 Feb 2016 TM01 Termination of appointment of Christopher John Russell as a director on 8 February 2016
18 Feb 2016 TM01 Termination of appointment of Michelle Elaine Fuller as a director on 8 February 2016
18 Feb 2016 TM01 Termination of appointment of Stephen John Alan Brockway as a director on 8 February 2016
18 Feb 2016 TM01 Termination of appointment of Derek Francis Eccleston as a director on 8 February 2016
18 Feb 2016 TM02 Termination of appointment of Christopher John Russell as a secretary on 8 February 2016
18 Feb 2016 AP01 Appointment of Mr Gerald Roger Parton as a director on 8 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Shane Alan Wright on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Derek Francis Eccleston on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Stephen John Alan Brockway on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Mrs Michelle Elaine Fuller on 2 February 2016
02 Feb 2016 CH03 Secretary's details changed for Mr Christopher John Russell on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Christopher John Russell on 2 February 2016
11 Jan 2016 AD01 Registered office address changed from Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF to The Hub 8 Berrywood Business Village Tollbar Way Hedge End SO30 2UN on 11 January 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
12 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
17 Mar 2014 AP01 Appointment of Derek Francis Eccleston as a director