- Company Overview for EMTELLE HOLDINGS LIMITED (SC490007)
- Filing history for EMTELLE HOLDINGS LIMITED (SC490007)
- People for EMTELLE HOLDINGS LIMITED (SC490007)
- Charges for EMTELLE HOLDINGS LIMITED (SC490007)
- Registers for EMTELLE HOLDINGS LIMITED (SC490007)
- More for EMTELLE HOLDINGS LIMITED (SC490007)
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) |
---|---|---|---|
27 Nov 2024 | TM01 | Termination of appointment of John Campbell as a director on 30 June 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
24 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
20 Apr 2022 | PSC07 | Cessation of Anthony Rogers as a person with significant control on 6 April 2016 | |
20 Apr 2022 | PSC07 | Cessation of Emtelle Holdings Bv as a person with significant control on 6 April 2016 | |
06 Jan 2022 | MR01 | Registration of charge SC4900070002, created on 20 December 2021 | |
06 Jan 2022 | MR01 | Registration of charge SC4900070003, created on 20 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Kerry Anderson as a director on 1 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
10 Nov 2021 | CH01 | Director's details changed for Mr Anthony Rodgers on 10 November 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Aug 2021 | AP01 | Appointment of John Campbell as a director on 1 August 2021 | |
06 Jan 2021 | AD03 | Register(s) moved to registered inspection location 1 George Square Glasgow G2 1AL | |
06 Jan 2021 | AD02 | Register inspection address has been changed to 1 George Square Glasgow G2 1AL | |
06 Jan 2021 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
02 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 30 September 2020 | |
23 Nov 2020 | TM02 | Termination of appointment of Wm Brown (Registrars) Limited as a secretary on 30 September 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates |