Advanced company searchLink opens in new window

EMIZON GROUP LIMITED

Company number 04687845

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)
26 Mar 2013 CH01 Director's details changed for Robert Tuck on 28 February 2013
26 Mar 2013 CH01 Director's details changed for Mr John Paul Swingewood on 28 February 2013
26 Mar 2013 CH03 Secretary's details changed for John Paul Swingewood on 28 February 2013
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 13
13 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 11/01/2013
15 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 219,101.81
27 Nov 2012 TM01 Termination of appointment of Jeremy Fenn as a director
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 179,261.19
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
19 Apr 2012 AD01 Registered office address changed from , 8-10 Leeds Road, Sheffield, South Yorkshire, S9 3TY on 19 April 2012
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 99,579.92
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AP01 Appointment of Mr John Paul Swingewood as a director
23 Aug 2011 AP03 Appointment of John Paul Swingewood as a secretary
22 Aug 2011 AP01 Appointment of Mr Jeremy Mark Fenn as a director
22 Aug 2011 TM01 Termination of appointment of Gerry Desler as a director
22 Aug 2011 TM02 Termination of appointment of Gerry Desler as a secretary
04 Jul 2011 AP01 Appointment of Mr Gerry Desler as a director
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 April 2011
  • GBP 39,818.74
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 39,818.96