- Company Overview for EMERIA RES UK NEWCO LIMITED (13778359)
- Filing history for EMERIA RES UK NEWCO LIMITED (13778359)
- People for EMERIA RES UK NEWCO LIMITED (13778359)
- Charges for EMERIA RES UK NEWCO LIMITED (13778359)
- More for EMERIA RES UK NEWCO LIMITED (13778359)
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 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
04 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 19 November 2024
|
|
06 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
06 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
06 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
13 May 2024 | AP01 | Appointment of Dr Nigel William Glen as a director on 8 April 2024 | |
07 May 2024 | SH01 |
Statement of capital following an allotment of shares on 9 April 2024
|
|
15 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 Nov 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 July 2023
|
|
30 Oct 2023 | MR01 | Registration of charge 137783590001, created on 27 October 2023 | |
05 Sep 2023 | CH01 | Director's details changed for Mr John Joseph Keenan on 4 September 2023 | |
04 Sep 2023 | AP01 | Appointment of Mr John Joseph Keenan as a director on 4 September 2023 | |
28 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 July 2023
|
|
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
18 Jan 2023 | CH01 | Director's details changed for Mr Ouda Saleh on 12 December 2022 | |
13 Jan 2023 | SH02 | Sub-division of shares on 9 December 2022 | |
12 Jan 2023 | SH08 | Change of share class name or designation | |
10 Jan 2023 | SH03 | Purchase of own shares. | |
09 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 9 December 2022
|