Advanced company searchLink opens in new window

EMERSON NASH LTD

Company number 06708567

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)
27 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 3,500
15 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
14 Mar 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
11 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
08 Mar 2011 AD01 Registered office address changed from Top Floor 94 Byne Road London Greater London SE26 5JD on 8 March 2011
27 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Jess Coles on 26 September 2010
21 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
22 Dec 2009 CERTNM Company name changed purple peak LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
22 Dec 2009 CONNOT Change of name notice
30 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
09 Jan 2009 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
09 Jan 2009 88(2) Ad 26/09/08\gbp si 1@1=1\gbp ic 1/2\
09 Jan 2009 287 Registered office changed on 09/01/2009 from 94A byne road sydenham london SE26 8DJ
26 Sep 2008 NEWINC Incorporation