Advanced company searchLink opens in new window

EMFCP LIMITED

Company number 10798651

Filter by category

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 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted