Advanced company searchLink opens in new window

EMMAUS HOLDINGS LIMITED

Company number 10357052

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)
15 Jan 2025 PSC08 Notification of a person with significant control statement
09 Jan 2025 PSC07 Cessation of Andrew Dewick as a person with significant control on 9 January 2025
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Flexible business trust deeds and flexible business trust deed approved 17/11/2023
01 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
01 May 2024 CH01 Director's details changed for Mr Andrew Paul Dewick on 1 May 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
17 Apr 2023 CH01 Director's details changed for Mr James Newby on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Graham Grabski on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Andrew Paul Dewick on 17 April 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 PSC01 Notification of Andrew Dewick as a person with significant control on 26 April 2022
26 Apr 2022 PSC07 Cessation of Andrew Paul Dewick as a person with significant control on 26 April 2022
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
29 Apr 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.13
03 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Distributable reserves 26/02/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2021 TM01 Termination of appointment of Alan Cole as a director on 26 February 2021
11 Dec 2020 AD01 Registered office address changed from C/O Baldwins Accountants Ventura Park Road Tamworth B78 3HL United Kingdom to Azets Ventura Park Road Tamworth B78 3HL on 11 December 2020
24 Nov 2020 AP01 Appointment of Mr Kieran Adair as a director on 24 November 2020
11 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
15 Jun 2020 TM01 Termination of appointment of Paul James Guest as a director on 12 June 2020