Advanced company searchLink opens in new window

EMERALD MIDCO 1 LIMITED

Company number 09019478

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 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
03 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
06 Oct 2017 AA Full accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 Feb 2017 MR01 Registration of charge 090194780001, created on 26 January 2017
13 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 21/12/2016
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sole member entitled to vote 21/12/2016
05 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 AP01 Appointment of Mr Richard James Riegel 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
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 8,710,051
25 Oct 2016 AP01 Appointment of Ms Jacqueline Susan Veness as a director on 21 October 2016
11 May 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8,710,050
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 8,710,050
05 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 11/07/2014
01 May 2015 AA Full accounts made up to 31 December 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 England to Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ on 29 July 2014
29 Jul 2014 SH10 Particulars of variation of rights attached to shares
29 Jul 2014 TM01 Termination of appointment of Alan Douglas Payne as a director on 11 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 Karen Roy as a director on 11 July 2014