Advanced company searchLink opens in new window

EMGE & CO LTD

Company number 02816223

Filter by category

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AD01 Registered office address changed from The Old Nursery St. Georges Road Truro Cornwall TR1 3NN England to Chirwyn Quenchwell Carnon Downs Truro TR3 6LN on 21 July 2022
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
18 May 2020 PSC01 Notification of Per Iwan Jakez Mari Le Moine as a person with significant control on 10 March 2020
13 Mar 2020 PSC02 Notification of Emge Paper and Packaging Consultants Ltd as a person with significant control on 10 March 2020
13 Mar 2020 PSC07 Cessation of Martin Eric Glass as a person with significant control on 10 March 2020
13 Mar 2020 TM01 Termination of appointment of Martin Eric Glass as a director on 10 March 2020
13 Mar 2020 AP01 Appointment of Mr per Iwan Jakez Mari Le Moine as a director on 10 March 2020
08 Mar 2020 CH01 Director's details changed for Martin Eric Glass on 1 March 2020
08 Mar 2020 CH01 Director's details changed for Martin Eric Glass on 1 March 2020
08 Mar 2020 CH01 Director's details changed for Martin Eric Glass on 1 March 2020
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
13 Dec 2017 AD01 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to The Old Nursery St. Georges Road Truro Cornwall TR1 3NN on 13 December 2017
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
04 Sep 2017 PSC07 Cessation of Jemma Glass as a person with significant control on 30 August 2017