Advanced company searchLink opens in new window

EMS CAPITAL LTD

Company number 07061412

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)
24 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 16 July 2022
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 102
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 102
30 Aug 2022 CS01 16/07/22 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
19 Jul 2021 PSC04 Change of details for Mr Matthew Richard Smith as a person with significant control on 1 May 2021
16 Jul 2021 CH01 Director's details changed for Mr Matthew Richard Smith on 1 May 2021
16 Jul 2021 PSC04 Change of details for Mr Matthew Richard Smith as a person with significant control on 1 May 2021
21 Apr 2021 PSC01 Notification of Emma Smith as a person with significant control on 21 April 2021
21 Apr 2021 AP01 Appointment of Mrs Emma Smith as a director on 21 April 2021
09 Feb 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Feb 2021 AD01 Registered office address changed from Hillside Riverview Road Pangbourne Reading Berkshire RG8 7AU England to Pipistrelle Riverview Road Pangbourne Reading Berkshire RG8 7AU on 8 February 2021
28 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Jul 2020 PSC04 Change of details for Mr Matthew Richard Smith as a person with significant control on 21 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Matthew Richard Smith on 21 July 2020
21 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
28 Apr 2020 AD01 Registered office address changed from 67 Wood Vale London SE23 3DT to Hillside Riverview Road Pangbourne Reading Berkshire RG8 7AU on 28 April 2020
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates