Advanced company searchLink opens in new window

EAST MIDLANDS EARLY GROWTH FUND LIMITED

Company number 05916692

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)
02 Jan 2024 TM01 Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 29 December 2023
17 Dec 2023 AA Accounts for a small company made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
12 May 2023 PSC06 Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 3 May 2023
07 Dec 2022 AA Accounts for a small company made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
13 Jan 2022 AA Accounts for a small company made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
22 Feb 2021 AA Accounts for a small company made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
11 Sep 2020 AP01 Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 1 September 2020
11 Sep 2020 TM01 Termination of appointment of Keith Charles William Morgan as a director on 31 August 2020
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
02 Apr 2019 AD03 Register(s) moved to registered inspection location 8 Salisbury Square London EC4Y 8AP
02 Apr 2019 AD02 Register inspection address has been changed from 8 Salisbury Square London EC4Y 8AP England to 8 Salisbury Square London EC4Y 8AP
02 Apr 2019 AD02 Register inspection address has been changed to 8 Salisbury Square London EC4Y 8AP
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
08 Nov 2017 AD01 Registered office address changed from Foundry House 3 Millsands Sheffield S3 8NH England to Steel City House West Street Sheffield S1 2GQ on 8 November 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
22 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
19 Sep 2017 AP01 Appointment of Mr Robert John Cawdron as a director on 4 August 2017
24 Aug 2017 TM01 Termination of appointment of Michael John Bowman as a director on 4 August 2017
24 Aug 2017 AP01 Appointment of Mr Kenneth Duncan Cooper as a director on 4 August 2017