Advanced company searchLink opens in new window

EML RESI UK LIMITED

Company number 09523266

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)
04 Oct 2016 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016
25 Jul 2016 CERTNM Company name changed timec 1498 LIMITED\certificate issued on 25/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
23 May 2016 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 Jul 2015 AP01 Appointment of Mrs Mary Laverty as a director on 24 April 2015
07 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
07 May 2015 SH02 Sub-division of shares on 24 April 2015
07 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 24/04/2015
24 Apr 2015 AP01 Appointment of Mr James Stephen Higgins as a director on 24 April 2015
24 Apr 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Andrew John Davison as a director on 24 April 2015
24 Apr 2015 AP01 Appointment of Mr Eamonn Laverty as a director on 24 April 2015
24 Apr 2015 AP03 Appointment of Mr James Higgins as a secretary on 24 April 2015
02 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)