Advanced company searchLink opens in new window

EMDOT LIMITED

Company number 06332328

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)
11 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1.728
02 Jul 2015 TM01 Termination of appointment of John Paul Whitfield Stark as a director on 23 June 2015
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1.728
10 Apr 2014 TM01 Termination of appointment of Mark Shepherd as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1.728
06 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
17 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 July 2011
14 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
12 Aug 2010 CH02 Director's details changed for Ip2Ipo Services Limited on 2 August 2010
12 Aug 2010 CH01 Director's details changed for Professor John Paul Whitfield Stark on 2 August 2010
12 Aug 2010 CH04 Secretary's details changed for Ip2Ipo Services Limited on 2 August 2010
22 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2009 363a Return made up to 02/08/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008