Advanced company searchLink opens in new window

EMERIO LOGISTICS LTD

Company number 08237644

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)
03 Feb 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
19 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
07 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
27 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
27 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
23 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
23 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
29 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
21 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
21 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
29 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
22 Nov 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 June 2013
01 Nov 2012 AD01 Registered office address changed from Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom on 1 November 2012
26 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,000
26 Oct 2012 AP03 Appointment of Simon Boulton as a secretary
26 Oct 2012 AP01 Appointment of Adam Julian Collins as a director
26 Oct 2012 AP01 Appointment of David Girling as a director
10 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
02 Oct 2012 NEWINC Incorporation