Advanced company searchLink opens in new window

EMERALD TOPCO LIMITED

Company number 09019417

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)
31 Mar 2022 AD01 Registered office address changed from Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ to Chesham House Deansway Chesham HP5 2FW on 31 March 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 22/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
03 Mar 2022 MR01 Registration of charge 090194170003, created on 24 February 2022
15 Feb 2022 AP01 Appointment of Mr Jonathan William Smithson Jeffery as a director on 24 January 2022
15 Feb 2022 AP01 Appointment of Monika Isabell Rese as a director on 24 January 2022
15 Feb 2022 AP01 Appointment of Thomas Stefan Dobmeyer as a director on 24 January 2022
15 Feb 2022 TM01 Termination of appointment of Karen Jane Roy as a director on 11 February 2022
15 Feb 2022 TM01 Termination of appointment of John Mcneill as a director on 11 February 2022
08 Feb 2022 MR04 Satisfaction of charge 090194170001 in full
08 Feb 2022 MR04 Satisfaction of charge 090194170002 in full
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Nov 2021 MR01 Registration of charge 090194170002, created on 8 November 2021
01 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
17 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • USD 57,039.9543
14 Jan 2020 AP01 Appointment of Mr Anthony David Johnson as a director on 7 January 2020
20 Dec 2019 TM01 Termination of appointment of Jacqueline Susan Veness as a director on 4 December 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018