- Company Overview for EMAC LIMITED (03158541)
- Filing history for EMAC LIMITED (03158541)
- People for EMAC LIMITED (03158541)
- Charges for EMAC LIMITED (03158541)
- More for EMAC LIMITED (03158541)
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) |
---|---|---|---|
31 May 2024 | TM01 | Termination of appointment of Magdalena Barbara Baugh as a director on 28 May 2024 | |
31 May 2024 | AP01 | Appointment of Mr Charlie Richard Simon as a director on 28 May 2024 | |
19 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
19 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
18 Jan 2023 | PSC05 | Change of details for The Innovation Group Limited as a person with significant control on 15 December 2022 | |
13 Jan 2023 | MR04 | Satisfaction of charge 031585410007 in full | |
13 Jan 2023 | MR04 | Satisfaction of charge 031585410005 in full | |
13 Jan 2023 | MR04 | Satisfaction of charge 031585410006 in full | |
03 Jan 2023 | AP01 | Appointment of John Anthony O'donnell as a director on 3 January 2023 | |
06 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
06 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
06 Jun 2022 | AD01 | Registered office address changed from Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE England to Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 6 June 2022 | |
19 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
19 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
19 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | PSC02 | Notification of The Innovation Group Limited as a person with significant control on 30 June 2021 | |
30 Sep 2021 | PSC07 | Cessation of Ingleby (1879) Limited as a person with significant control on 30 June 2021 |