- Company Overview for EMFCP LIMITED (10798651)
- Filing history for EMFCP LIMITED (10798651)
- People for EMFCP LIMITED (10798651)
- More for EMFCP LIMITED (10798651)
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 May 2024 | SH01 |
Statement of capital following an allotment of shares on 10 May 2024
|
|
17 May 2024 | SH08 | Change of share class name or designation | |
17 May 2024 | SH02 | Sub-division of shares on 10 May 2024 | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
28 Jun 2023 | PSC04 | Change of details for Mr Peter John Brown as a person with significant control on 1 July 2018 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
05 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park Quedgeley Gloucester GL2 2AQ United Kingdom to The Chestnuts Office Handley Lane Pontshill Ross-on-Wye HR9 5TB on 28 July 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
26 Feb 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | PSC01 | Notification of Celeste Brown as a person with significant control on 1 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
18 May 2018 | AD01 | Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park Quedgeley Gloucester GL2 2AQ on 18 May 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from C/O Roxburgh Milkins Limited Wapping Road Bristol BS1 4RW United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 15 June 2017 | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|