Advanced company searchLink opens in new window

EMCCAN C.I.C.

Company number 07975205

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)
08 Jun 2020 PSC08 Notification of a person with significant control statement
08 Jun 2020 TM01 Termination of appointment of Peter Carl Walker as a director on 9 April 2020
22 May 2020 AD01 Registered office address changed from Derby West Indian Community Centre Carrington Street Derby DE1 2nd to Emccan - Unit 9 Avenue a Sneinton Market Nottingham NG1 1DT on 22 May 2020
20 Mar 2020 AP01 Appointment of Mr Ansel Keith David Wong as a director on 16 November 2019
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
19 Mar 2020 AP01 Appointment of Miss Nathifa Ashura Jordan as a director on 16 November 2019
18 Mar 2020 TM01 Termination of appointment of Stephen Magnus Mclaren as a director on 16 November 2019
18 Mar 2020 TM01 Termination of appointment of George Mighty as a director on 16 November 2019
18 Mar 2020 TM02 Termination of appointment of Stephen Mclaren as a secretary on 11 November 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Mar 2018 AP01 Appointment of Mr Jeremy James Prince as a director on 10 March 2018
11 Mar 2018 TM01 Termination of appointment of Christine Anne Grocock as a director on 10 March 2018
11 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 11 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 AP01 Appointment of Mr Peter Carl Walker as a director on 6 March 2017
15 Aug 2017 AP01 Appointment of Mr Lemuel Anderson Lucas as a director on 6 March 2017
07 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Keith Gerard Jeffrey as a director on 6 October 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 no member list
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 5 March 2015 no member list