- Company Overview for EMAR SOLUTIONS LIMITED (09838059)
- Filing history for EMAR SOLUTIONS LIMITED (09838059)
- People for EMAR SOLUTIONS LIMITED (09838059)
- More for EMAR SOLUTIONS LIMITED (09838059)
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 Nov 2024 | PSC04 | Change of details for Mr Raphael Bloom as a person with significant control on 1 September 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
28 Nov 2024 | CH01 | Director's details changed for Mr Rafael Bloom on 1 September 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr Rafael Bloom on 1 November 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mr Michael Hoffman as a person with significant control on 1 November 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mr Raphael Bloom as a person with significant control on 1 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Churchill House 137-139 Brent Street London NW4 4DJ on 18 November 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Mr Michael Hoffman on 1 November 2024 | |
25 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
12 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 22 November 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
24 Dec 2018 | AP01 | Appointment of Mr Michael Hoffman as a director on 15 December 2016 | |
24 Dec 2018 | TM01 | Termination of appointment of Martin Spitzer as a director on 13 December 2018 | |
24 Dec 2018 | PSC07 | Cessation of Martin Spitzer as a person with significant control on 13 December 2018 |