Advanced company searchLink opens in new window

EMUCA LIMITED

Company number 03194523

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)
23 Sep 2015 AA Accounts for a small company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 700
10 Jun 2014 AA Accounts for a small company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 700
21 Jun 2013 TM01 Termination of appointment of German Palop Boix as a director
21 Jun 2013 TM02 Termination of appointment of German Palop Boix as a secretary
19 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
07 Jun 2013 AA Accounts for a small company made up to 31 December 2012
23 Jan 2013 AP01 Appointment of Ms Maria Jesus Asuncion as a director
23 Jan 2013 TM01 Termination of appointment of Javier Cid Perez as a director
29 Aug 2012 AA Accounts for a small company made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
13 Feb 2012 CERTNM Company name changed stockfit LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2011-12-15
13 Feb 2012 CONNOT Change of name notice
01 Aug 2011 AA Accounts for a small company made up to 31 December 2010
08 Jun 2011 AP03 Appointment of Mr German Palop Boix as a secretary
08 Jun 2011 TM02 Termination of appointment of Eileen Leo as a secretary
08 Jun 2011 TM01 Termination of appointment of Eileen Leo as a director
08 Jun 2011 TM01 Termination of appointment of Colin Leo as a director
02 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2011 CERTNM Company name changed sft holdings LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
13 Jan 2011 CONNOT Change of name notice
05 Jan 2011 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 5 January 2011
30 Dec 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010