Advanced company searchLink opens in new window

EMERAM URBANICS LTD

Company number 08905524

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)
29 Jan 2016 TM01 Termination of appointment of Paul Stout as a director on 28 January 2016
06 Jan 2016 AP01 Appointment of Dr Thomas Woelfle as a director on 1 January 2016
15 Apr 2015 AA Full accounts made up to 28 June 2014
13 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,200,000
26 Feb 2015 AP01 Appointment of Dr Bruno Saelzer as a director on 1 January 2015
08 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 30 June 2014
18 Dec 2014 TM01 Termination of appointment of Paul Raymond Masters as a director on 18 December 2014
11 Oct 2014 CH01 Director's details changed for Paul Raymond Masters on 30 July 2014
11 Oct 2014 CH01 Director's details changed for Paul Stout on 30 July 2014
29 Aug 2014 AP01 Appointment of Dr Sven Oleownik as a director on 30 July 2014
29 Aug 2014 AP03 Appointment of Paul Stout as a secretary on 30 July 2014
28 Aug 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 July 2014
28 Aug 2014 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Tanzaro House Ardwick Green North Manchester M12 6FZ on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Kai Uli Koppen as a director on 30 July 2014
28 Aug 2014 TM01 Termination of appointment of Kai Obring as a director on 30 July 2014
28 Aug 2014 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
20 May 2014 AP01 Appointment of Paul Stout as a director
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2014 AP01 Appointment of Paul Raymond Masters as a director
02 May 2014 MR01 Registration of charge 089055240003
01 May 2014 MR01 Registration of charge 089055240001
01 May 2014 MR01 Registration of charge 089055240002
23 Apr 2014 AP01 Appointment of Kai Uli Koppen as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,200,000
16 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/04/2014