Advanced company searchLink opens in new window

EMRIC LIMITED

Company number 03332420

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)
09 Dec 2019 TM02 Termination of appointment of Dalbir Basra as a secretary on 3 December 2019
09 Dec 2019 AP01 Appointment of Miss Sarah Jane Steel as a director on 3 December 2019
09 Dec 2019 AP01 Appointment of Mr Sylvain Forestier as a director on 3 December 2019
22 Nov 2019 AA Micro company accounts made up to 21 October 2019
18 Jul 2019 AA Micro company accounts made up to 21 October 2018
30 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
04 Sep 2018 MR01 Registration of charge 033324200002, created on 3 September 2018
04 Sep 2018 MR01 Registration of charge 033324200003, created on 3 September 2018
05 Jul 2018 MR01 Registration of charge 033324200001, created on 28 June 2018
18 Jun 2018 AA Total exemption full accounts made up to 21 October 2017
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
25 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 21 October 2016
12 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120,000
21 Mar 2016 AA Total exemption small company accounts made up to 21 October 2015
15 Jun 2015 AA Total exemption small company accounts made up to 21 October 2014
22 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 120,000
07 Apr 2014 AA Total exemption small company accounts made up to 21 October 2013
03 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
03 Apr 2014 AD01 Registered office address changed from 49 Swan Street Alvechurch Birmingham B48 7RR on 3 April 2014
10 Jul 2013 AA Total exemption small company accounts made up to 21 October 2012
12 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
21 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 21 October 2011