- Company Overview for EM ACQUISITION I LIMITED (10195604)
- Filing history for EM ACQUISITION I LIMITED (10195604)
- People for EM ACQUISITION I LIMITED (10195604)
- Charges for EM ACQUISITION I LIMITED (10195604)
- More for EM ACQUISITION I LIMITED (10195604)
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 Feb 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
22 Jan 2025 | TM01 | Termination of appointment of David Raymond Davies as a director on 22 January 2025 | |
19 Jun 2024 | TM02 | Termination of appointment of Truva Corporate Administration Limited as a secretary on 10 June 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
18 Apr 2024 | AP01 | Appointment of Mr Denis Gordon Dixon as a director on 18 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Roger Daniel Lunn Johnson as a director on 18 April 2024 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Jun 2023 | CH04 | Secretary's details changed for Truva Corporate Administration Limited on 21 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
06 Jun 2022 | CH04 | Secretary's details changed for Truva Corporate Administration Limited on 1 September 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr David Raymond Davies on 9 February 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Roger Daniel Lunn Johnson on 9 February 2021 | |
04 Mar 2021 | PSC05 | Change of details for Escher Marwick Plc as a person with significant control on 4 March 2021 | |
04 Mar 2021 | CH04 | Secretary's details changed for Truva Corporate Administration Limited on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr David Raymond Davies on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 45 Pall Mall London SW1Y 5JG England to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 March 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from 42 Pall Mall London SW1Y 5JG England to 45 Pall Mall London SW1Y 5JG on 11 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 42 Pall Mall London SW1Y 5JG on 10 February 2021 | |
22 Oct 2020 | AD01 | Registered office address changed from 1 Bedford Row London WC1R 4BZ England to 7 Bell Yard London WC2A 2JR on 22 October 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates |