Advanced company searchLink opens in new window

EMOVIS TAG UK LTD

Company number 09924217

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)
21 Feb 2019 CH01 Director's details changed for Mr Anthony Alicastro on 21 February 2019
12 Feb 2019 AP01 Appointment of Mr Anthony Alicastro as a director on 31 January 2019
12 Feb 2019 TM01 Termination of appointment of Santiago Rodriguez Guerrero as a director on 31 January 2019
22 Jan 2019 AP01 Appointment of Mr Neil Conway as a director on 17 January 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
17 Dec 2018 PSC02 Notification of Abertis Infraestructuras Sa as a person with significant control on 6 April 2016
17 Dec 2018 PSC07 Cessation of Emovis Sas as a person with significant control on 6 April 2016
16 Nov 2018 TM01 Termination of appointment of Jérôme René, André Couzineau as a director on 29 October 2018
29 Oct 2018 AA Full accounts made up to 31 December 2017
16 Feb 2018 TM01 Termination of appointment of Charles Edward Hewson as a director on 15 February 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
02 Nov 2017 AP04 Appointment of Thrings Company Secretarial Limited as a secretary on 18 September 2017
02 Nov 2017 CH01 Director's details changed for Santiago Rodriguez Guerrero on 1 November 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 May 2016 CERTNM Company name changed its tag LIMITED\certificate issued on 20/05/16
  • RES15 ‐ Change company name resolution on 2016-05-20
20 May 2016 CONNOT Change of name notice
21 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-21
  • GBP 10