Advanced company searchLink opens in new window

E.M.I. OVERSEAS HOLDINGS LIMITED

Company number 00403200

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)
02 Apr 2024 AP01 Appointment of Philip Alexander Cox as a director on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of Simon Lloyd Carmel as a director on 1 April 2024
29 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
02 Jun 2023 AA Full accounts made up to 31 December 2022
13 Jul 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
27 Jan 2022 TM01 Termination of appointment of Paramjit Jassal as a director on 24 January 2022
27 Jan 2022 AP01 Appointment of Paul Kramer as a director on 24 January 2022
30 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
14 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
10 Jun 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
29 May 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
29 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
23 Aug 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018