Advanced company searchLink opens in new window

EMDR GROUP LIMITED

Company number 08762883

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)
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
  • GBP 100
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
  • GBP 100
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