- Company Overview for EMERALD UK HOLDCO LIMITED (14128050)
- Filing history for EMERALD UK HOLDCO LIMITED (14128050)
- People for EMERALD UK HOLDCO LIMITED (14128050)
- Charges for EMERALD UK HOLDCO LIMITED (14128050)
- More for EMERALD UK HOLDCO LIMITED (14128050)
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) |
---|---|---|---|
03 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
26 Aug 2023 | MR04 | Satisfaction of charge 141280500001 in full | |
04 Aug 2023 | MR01 | Registration of charge 141280500002, created on 2 August 2023 | |
31 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
26 Jul 2023 | SH19 |
Statement of capital on 26 July 2023
|
|
26 Jul 2023 | CAP-SS | Solvency Statement dated 24/07/23 | |
26 Jul 2023 | SH20 | Statement by Directors | |
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2023 | AD01 | Registered office address changed from Howard House Wagon Lane Bingley West Yorkshire BD16 1WA England to Floor 5, Northspring 21-23 Wellington Street Leeds LS1 4DL on 4 July 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
22 Apr 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 June 2022
|
|
20 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2023 | MA | Memorandum and Articles of Association | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 June 2022
|
|
06 Jan 2023 | AP01 | Appointment of Ms Emma Jane Tregenza as a director on 6 January 2023 | |
02 Sep 2022 | CERTNM |
Company name changed emerald purchaser LIMITED\certificate issued on 02/09/22
|
|
02 Sep 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
14 Jul 2022 | AP03 | Appointment of Emma Jane Tregenza as a secretary on 14 July 2022 | |
14 Jul 2022 | TM02 | Termination of appointment of Elemental Company Secretary Limited as a secretary on 14 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 11 July 2022 | |
30 Jun 2022 | RP04AP01 | Second filing for the appointment of Pankaj Sharma as a director | |
16 Jun 2022 | MR01 | Registration of charge 141280500001, created on 8 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Andrew Miles Snyder as a director on 9 June 2022 |