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)
26 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,508,136,000
12 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
12 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
12 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
12 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 May 2015 AUD Auditor's resignation
19 May 2015 MISC Sect 519
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,508,136,000
17 Jun 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,508,136,000
03 Dec 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
20 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
20 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
20 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
15 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
15 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9