Advanced company searchLink opens in new window

EMOQUO LIMITED

Company number 07352321

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)
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
21 Dec 2024 SH01 Statement of capital following an allotment of shares on 15 November 2024
  • GBP 958,372.35
12 Dec 2024 CH01 Director's details changed for Sophie Camille Meaney on 12 December 2024
30 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2024 MA Memorandum and Articles of Association
15 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 328,372.35
11 Jun 2024 AP01 Appointment of Sophie Meaney as a director on 1 June 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
04 Jan 2024 CH01 Director's details changed for Mr James Albert Bailey on 4 January 2024
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 232,705.1
17 Apr 2023 MR04 Satisfaction of charge 073523210001 in full
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
25 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 172,802.81
29 Nov 2022 MR01 Registration of charge 073523210001, created on 25 November 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 106,360.29