Advanced company searchLink opens in new window

EMPRESARIA GIT LIMITED

Company number 05669176

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)
14 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
24 Aug 2015 AUD Auditor's resignation
24 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
24 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24.5
18 Dec 2014 AP01 Appointment of Mr James Chapman as a director on 17 December 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 24.5
10 Jan 2014 AP01 Appointment of Joost Kreulen as a director
03 Jan 2014 TM01 Termination of appointment of Anne-Marie Clarke as a director
03 Jan 2014 TM02 Termination of appointment of Anne-Marie Clarke as a secretary
19 Aug 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
19 Jun 2012 AA Full accounts made up to 31 December 2011
21 May 2012 CH01 Director's details changed for Mr Spencer James Wreford on 10 May 2012
06 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mr Spencer James Wreford on 6 February 2012
06 Feb 2012 CH03 Secretary's details changed for Mrs Anne-Marie Clarke on 6 February 2012
18 Jan 2012 AP01 Appointment of Mrs Anne-Marie Clarke as a director
17 Jan 2012 TM01 Termination of appointment of Miles Hunt as a director
26 Aug 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 AD01 Registered office address changed from , 1 Peveril Court, 6-8 London Road, Crawley, West Sussex RH10 8JE on 26 July 2010