Advanced company searchLink opens in new window

EMTEQ LIMITED

Company number 09708880

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)
20 Feb 2024 MR04 Satisfaction of charge 097088800002 in full
12 Feb 2024 MR01 Registration of charge 097088800002, created on 8 February 2024
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 33,788.75
21 Nov 2023 AA Total exemption full accounts made up to 30 July 2023
10 Nov 2023 AP01 Appointment of Mr Steen Strand as a director on 10 November 2023
23 Oct 2023 TM01 Termination of appointment of David Hayes as a director on 25 September 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 31,395.57
06 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 30 July 2022
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 29,149.71
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 27,760.82
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 December 2022
  • GBP 27,165.57
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 26,768.74
20 Jan 2023 AP01 Appointment of Mr David Hayes as a director on 7 January 2023
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 24,649.32
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 24,947.50
05 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 July 2021
01 Dec 2021 AP01 Appointment of Dr Craig Lucas Goodfellow as a director on 30 November 2021
15 Nov 2021 TM01 Termination of appointment of Jeremy Richard Biggs as a director on 8 November 2021
24 Jul 2021 TM01 Termination of appointment of Matthew Andrew Honey as a director on 8 July 2021
24 Jul 2021 TM01 Termination of appointment of Graeme Richard Cox as a director on 8 July 2021
06 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 July 2020
06 Aug 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 6 August 2020