- Company Overview for EMOQUO LIMITED (07352321)
- Filing history for EMOQUO LIMITED (07352321)
- People for EMOQUO LIMITED (07352321)
- Charges for EMOQUO LIMITED (07352321)
- More for EMOQUO LIMITED (07352321)
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) |
---|---|---|---|
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
04 May 2016 | AP01 | Appointment of Abigail Rappoport as a director on 1 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
29 Jan 2015 | AR01 | Annual return made up to 31 December 2014 with full list of shareholders | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
13 Oct 2014 | AP01 | Appointment of Mr Gary Leslie Wetherall as a director on 1 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr James Albert Bailey as a director on 1 October 2014 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2014 | AD01 | Registered office address changed from Bank & Co 1 Carnegie Road Newbury Berkshire RG14 5DJ to 1St Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2 October 2014 | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | SH03 | Purchase of own shares. | |
22 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 June 2014
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
05 Feb 2014 | TM01 | Termination of appointment of Kevin Ashley as a director | |
20 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|