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)
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
  • GBP 23,095.75
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 19,922.9
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
  • GBP 19,922.9
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 15,409.54
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
  • GBP 11,334.72
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017
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
  • GBP 10,168.36
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 9,458.95
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9,128.61
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2014 SH03 Purchase of own shares.
22 Aug 2014 SH06 Cancellation of shares. Statement of capital on 21 June 2014
  • GBP 9,128.61
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement terms 21/06/2014
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 11,741.34
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017
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
  • GBP 11,741.34