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)
07 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 73,282.59
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 71,721.78
13 Nov 2020 TM01 Termination of appointment of Yana Moldovan as a director on 31 October 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2020 AP01 Appointment of Ms Yana Moldovan as a director on 1 May 2020
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 71,035.3
03 Jun 2020 AP01 Appointment of Mr William James Flind as a director on 1 January 2020
03 Jun 2020 TM01 Termination of appointment of Gary Leslie Wetherall as a director on 1 January 2020
28 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
23 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 46,751.91
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 67,516.54
20 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 TM01 Termination of appointment of Abigail Rappoport as a director on 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 45,112.07
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 41,908.40
27 Mar 2018 SH02 Sub-division of shares on 16 July 2012