Advanced company searchLink opens in new window

EMENDA LIMITED

Company number 05518835

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)
12 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
09 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
27 Jun 2017 CH03 Secretary's details changed for Mrs Shirley Adrienne Howard on 17 June 2017
09 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Apr 2016 AD01 Registered office address changed from Unit 5 Uffcott Enterprise Park Uffcott Swindon Wiltshire SN4 9NB to Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon SN4 7HF on 2 April 2016
07 Oct 2015 TM01 Termination of appointment of Kevin Wayne Hicks as a director on 30 September 2015
16 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 30,090
10 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,090
09 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Mar 2014 TM01 Termination of appointment of Neil Langmead as a director
07 Jan 2014 CC04 Statement of company's objects
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 November 2013
  • GBP 30,090
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 CERTNM Company name changed emenda software LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-08-01
26 Sep 2013 CONNOT Change of name notice
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
29 Jul 2013 CH01 Director's details changed for Mr Neil Richard Langmead on 1 July 2013
17 Jul 2013 SH03 Purchase of own shares.
03 Jul 2013 SH06 Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 50
03 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013