Advanced company searchLink opens in new window

EMERGENCE FOUNDATION

Company number 02879087

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)
14 Jul 2019 CH01 Director's details changed for Ms Rivka Attal on 14 July 2019
14 Jul 2019 PSC07 Cessation of Chris Parish as a person with significant control on 7 December 2017
14 Jul 2019 PSC07 Cessation of Tabrez Niazi as a person with significant control on 6 April 2016
14 Jul 2019 PSC07 Cessation of Daniel Jackson as a person with significant control on 26 June 2016
14 Jul 2019 PSC07 Cessation of Stuart Dunbar as a person with significant control on 7 July 2017
14 Jul 2019 PSC07 Cessation of Willa Maria Geertsema as a person with significant control on 15 September 2016
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Dec 2017 TM01 Termination of appointment of Christopher Bruce Parish as a director on 7 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Stephen Charles Murphy on 6 December 2017
06 Dec 2017 AP01 Appointment of Mr Stephen Charles Murphy as a director on 17 October 2017
05 Dec 2017 AP01 Appointment of Ms Rivka Attal as a director on 22 November 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Jul 2017 CH01 Director's details changed for Mr Steve Jackson on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Stuart Dunbar as a director on 7 July 2017
07 Jul 2017 PSC01 Notification of Stuart Dunbar as a person with significant control on 7 July 2017
07 Jul 2017 PSC07 Cessation of Dave Pendle as a person with significant control on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of David Pendle as a director on 7 July 2017
09 Nov 2016 AD01 Registered office address changed from 123 Brettenham Road London E17 5AZ to 25 Skylines Village, Limeharbour Skylines Village, Limeharbour London E14 9TS on 9 November 2016
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
20 Sep 2016 TM02 Termination of appointment of Willa Maria Geertsema as a secretary on 15 September 2016
19 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2015 TM01 Termination of appointment of Patrick Joseph Bryson as a director on 20 September 2015