Advanced company searchLink opens in new window

EMF PROTECTION LIMITED

Company number 09461536

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)
28 Jun 2019 CH01 Director's details changed for Mrs Esther Sue Hughes on 14 June 2019
05 Jun 2019 MR01 Registration of charge 094615360001, created on 5 June 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
08 Dec 2018 PSC04 Change of details for Mrs Esther Sue Hughes as a person with significant control on 5 December 2018
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Apr 2018 PSC07 Cessation of Glynn Russell Hughes as a person with significant control on 11 April 2018
12 Apr 2018 TM01 Termination of appointment of Glynn Russell Hughes as a director on 11 April 2018
10 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
19 Jan 2018 CH01 Director's details changed for Mr Glynn Russell Hughes on 19 January 2018
30 Nov 2017 AP01 Appointment of Mrs Esther Sue Hughes as a director on 30 November 2017
26 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Sep 2016 AD01 Registered office address changed from Bank Top Kiln Lane Paythorne Nr Clitheroe Lancastershire BB7 4JD England to Nethergill Barn Main Street Bolton by Bowland Clitheroe Lancashire BB7 4NW on 23 September 2016
13 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 CH01 Director's details changed for Mr Glynn Russell Hughes on 28 February 2015
05 Mar 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bank Top Kiln Lane Paythorne Nr Clitheroe Lancastershire BB7 4JD on 5 March 2015
04 Mar 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 March 2015
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted