Advanced company searchLink opens in new window

EM LIMITED

Company number 04065921

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)
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 9 November 2012
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 9 November 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr David Rodolph Williams Howell on 9 November 2010
09 Nov 2010 CH03 Secretary's details changed for David Rodolph Williams Howell on 9 November 2010
14 Sep 2010 AD01 Registered office address changed from C/O Care of Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT United Kingdom on 14 September 2010
03 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided, dispence with authorised share capital 09/08/2010
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 200
17 Aug 2010 SH02 Sub-division of shares on 9 August 2010
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 192
17 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £92 06/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Jan 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
16 Dec 2009 AA01 Previous accounting period shortened from 31 March 2010 to 30 September 2009
09 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
19 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
19 Oct 2009 AD01 Registered office address changed from 3 Fitzwilliam House the Little Green Richmond Surrey TW9 1QW on 19 October 2009
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1