Advanced company searchLink opens in new window

EMI GROUP INTERNATIONAL HOLDINGS LIMITED

Company number 01407770

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)
24 Aug 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Jul 2018 PSC05 Change of details for Emi Group Worldwide as a person with significant control on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
08 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
08 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
31 Jul 2017 TM01 Termination of appointment of Richard Michael Constant as a director on 28 July 2017
14 Jun 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
14 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
14 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
14 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 May 2017 AP01 Appointment of Mr Paramjit Jassal as a director on 18 May 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
15 Nov 2016 SH20 Statement by Directors
15 Nov 2016 SH19 Statement of capital on 15 November 2016
  • GBP 172,136,100
15 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
26 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15