Advanced company searchLink opens in new window

EMERGENT ASSET MANAGEMENT LTD.

Company number 03126825

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
21 Sep 2020 AA Micro company accounts made up to 30 September 2019
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
20 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
03 Jun 2019 AA Full accounts made up to 31 March 2018
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to The Mill Blackdown Haslemere GU27 3BU on 13 February 2019
13 Feb 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 TM02 Termination of appointment of Christel Johanna Maria Hamers as a secretary on 21 March 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
19 Dec 2017 TM01 Termination of appointment of Michael Clive Robinson as a director on 18 December 2017
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
16 Nov 2017 CH01 Director's details changed for David Paul Murrin on 16 November 2017
16 Nov 2017 AD02 Register inspection address has been changed to The Mill Blackdown Haslemere GU27 3BU
16 Nov 2017 CH01 Director's details changed for David Paul Murrin on 15 November 2017
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates