- Company Overview for EMMAUS HOLDINGS LIMITED (10357052)
- Filing history for EMMAUS HOLDINGS LIMITED (10357052)
- People for EMMAUS HOLDINGS LIMITED (10357052)
- More for EMMAUS HOLDINGS LIMITED (10357052)
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
|
|
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:
|
|
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:
|
|
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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 |