- Company Overview for EMDR GROUP LIMITED (08762883)
- Filing history for EMDR GROUP LIMITED (08762883)
- People for EMDR GROUP LIMITED (08762883)
- More for EMDR GROUP LIMITED (08762883)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 15 September 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jul 2018 | AD01 | Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 24 July 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Oliver Peter John Taylor on 18 June 2015 | |
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from 2 Lawrence Sheriff Street Rugby Warwickshire CV22 5EJ to Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU on 2 April 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AD01 | Registered office address changed from 20 Sheep Street Rugby Warwickshire CV21 3BU United Kingdom to 2 Lawrence Sheriff Street Rugby Warwickshire CV22 5EJ on 1 December 2014 |