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)
11 May 2016 AA Group of companies' accounts made up to 31 December 2015
02 Jan 2016 TM01 Termination of appointment of Alan Douglas Payne as a director on 18 December 2015
03 Dec 2015 AP01 Appointment of Mr Kevin Paul Reynolds as a director on 19 November 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 44,869.79
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 April 2015
  • GBP 44,519.79
25 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 39,521.795
30 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
17 Apr 2015 AP01 Appointment of Mr Richard Riegel as a director on 13 April 2015
19 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/11/2014 to 28/11/2014
10 Sep 2014 AP01 Appointment of Steven Kent as a director on 11 July 2014
30 Aug 2014 TM01 Termination of appointment of Stephen Bonnard as a director on 8 August 2014
30 Aug 2014 AP01 Appointment of Matthew Legg as a director on 8 August 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 32,195.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/03/2015
14 Aug 2014 AP01 Appointment of Stephen Bonnard as a director on 11 July 2014
29 Jul 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
29 Jul 2014 AD01 Registered office address changed from , 95 Wigmore Street, London, W1U 1FB, United Kingdom to Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Matthew Legg as a director on 11 July 2014
29 Jul 2014 AP01 Appointment of Peter Mcnaney as a director on 11 July 2014
29 Jul 2014 AP01 Appointment of Karen Roy as a director on 11 July 2014
29 Jul 2014 AP01 Appointment of Stella Mary Donoghue as a director on 11 July 2014
29 Jul 2014 SH10 Particulars of variation of rights attached to shares
29 Jul 2014 SH08 Change of share class name or designation
29 Jul 2014 SH02 Sub-division of shares on 11 July 2014
29 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 11/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association