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)
05 Jun 2019 AP01 Appointment of Mr John Mcneill as a director on 28 March 2019
05 Jun 2019 TM01 Termination of appointment of Richard James Riegel as a director on 28 March 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
11 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2017 SH10 Particulars of variation of rights attached to shares
02 Feb 2017 MR01 Registration of charge 090194170001, created on 26 January 2017
13 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sole member 09/12/2016
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2017 SH14 Redenomination of shares. Statement of capital 9 December 2016
  • USD 57,039.9417
21 Dec 2016 TM01 Termination of appointment of Matthew James Legg as a director on 9 December 2016
21 Dec 2016 TM01 Termination of appointment of Stella Mary Donoghue as a director on 9 December 2016
21 Dec 2016 TM01 Termination of appointment of Kevin Paul Reynolds as a director on 9 December 2016
21 Dec 2016 TM01 Termination of appointment of Peter James Mcnaney as a director on 9 December 2016
21 Dec 2016 TM01 Termination of appointment of Steve James Kent as a director on 9 December 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 45,269.796
  • USD 0.0126
27 Oct 2016 RP04AR01 Second filing of the annual return made up to 30 April 2016
24 Oct 2016 AP01 Appointment of Ms Jacqueline Susan Veness as a director on 21 October 2016
14 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2016
  • GBP 45,269.795
15 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2016
  • GBP 45,269.796
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 45,664.796
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016 and again on 14/10/2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 45,269.79
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2016.