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)
01 Dec 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 7,121.73
10 Nov 2009 TM01 Termination of appointment of Geoffrey Girdler as a director
09 Nov 2009 CH01 Director's details changed for Kerry Leigh Knight on 20 October 2009
09 Nov 2009 TM01 Termination of appointment of Charles Warda as a director
23 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Apr 2009 363a Return made up to 05/03/09; full list of members
24 Feb 2009 88(2) Ad 08/12/08\gbp si 8267@0.01=82.67\gbp ic 1878.06/1960.73\
24 Feb 2009 88(2) Ad 27/10/08\gbp si 9133@0.01=91.33\gbp ic 1786.73/1878.06\
24 Feb 2009 88(2) Ad 08/09/08\gbp si 18837@0.01=188.37\gbp ic 1598.36/1786.73\
04 Feb 2009 287 Registered office changed on 04/02/2009 from, X4 annexe building, sheffeild city airport, europa link, sheffield, S9 1XZ
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2008 363a Return made up to 05/03/08; full list of members
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Apr 2008 288a Secretary appointed gary robert carter
18 Apr 2008 288b Appointment terminated secretary peter lloyd
23 Jan 2008 AA Accounts made up to 31 March 2007
30 Nov 2007 287 Registered office changed on 30/11/07 from: the oast house, billet hill, ash, kent TH15 7HE
12 Nov 2007 88(2)R Ad 31/10/07--------- £ si 8600@.01=86 £ ic 1511/1597
12 Nov 2007 88(2)R Ad 06/11/07--------- £ si 10578@.01=105 £ ic 1406/1511
12 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 02/11/07
12 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2007 288b Director resigned