Advanced company searchLink opens in new window

EMD COMMERCIAL LTD

Company number 04100954

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)
17 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
25 Apr 2024 AA Micro company accounts made up to 30 November 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
23 May 2023 AA Micro company accounts made up to 30 November 2022
21 Jul 2022 AA Micro company accounts made up to 30 November 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 30 November 2020
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 30 November 2019
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
16 Apr 2020 CH04 Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from 49 High Street Westbury-on-Trym Bristol BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020
05 Sep 2019 AA Micro company accounts made up to 30 November 2018
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 30 November 2017
20 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
20 Jun 2017 AA Micro company accounts made up to 30 November 2016
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
14 Oct 2016 TM01 Termination of appointment of Rohan Patrick White as a director on 1 October 2016
14 Oct 2016 AP01 Appointment of Mr Michael Leo Charles Goodman as a director on 1 October 2016
19 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
04 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
12 Oct 2015 SH10 Particulars of variation of rights attached to shares
12 Oct 2015 CC04 Statement of company's objects