Advanced company searchLink opens in new window

EMERGO CONSULTING (UK) LIMITED

Company number 04264871

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)
30 Jul 2013 CH01 Director's details changed for Colin Lee Rylett on 1 July 2013
30 Jul 2013 CH03 Secretary's details changed for Colin Rylett on 1 July 2013
21 Aug 2012 AA Accounts for a small company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S81 8JW United Kingdom on 6 December 2011
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
26 May 2010 AA Total exemption full accounts made up to 31 August 2009
01 Apr 2010 CERTNM Company name changed mediqol LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
01 Apr 2010 CONNOT Change of name notice
16 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
16 Mar 2010 CONNOT Change of name notice
24 Feb 2010 AP01 Appointment of Mr Cornelis Johan Van De Zande as a director
24 Feb 2010 AD01 Registered office address changed from Suite 3 Churchills Newton Chambers Road Chapeltown Sheffield Yorkshire S35 2PH on 24 February 2010
23 Feb 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 December 2009
23 Feb 2010 TM01 Termination of appointment of Peter Edwardson as a director
23 Feb 2010 TM01 Termination of appointment of Peter Duijst as a director
25 Aug 2009 363a Return made up to 03/08/09; full list of members
18 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
12 Aug 2008 363a Return made up to 03/08/08; full list of members
27 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
20 May 2008 287 Registered office changed on 20/05/2008 from suite 2 churchills newton chambers road thorncliffe park chapeltown sheffield south yorkshire S352PH
31 Aug 2007 363s Return made up to 03/08/07; full list of members
  • 363(288) ‐ Director's particulars changed