- Company Overview for EMCCAN C.I.C. (07975205)
- Filing history for EMCCAN C.I.C. (07975205)
- People for EMCCAN C.I.C. (07975205)
- More for EMCCAN C.I.C. (07975205)
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 |