- Company Overview for EMT FINANCE 1 LIMITED (11681925)
- Filing history for EMT FINANCE 1 LIMITED (11681925)
- People for EMT FINANCE 1 LIMITED (11681925)
- More for EMT FINANCE 1 LIMITED (11681925)
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) |
---|---|---|---|
08 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
28 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Sep 2023 | AP01 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 | |
24 Jul 2023 | AP01 | Appointment of Mrs Sheena Isobel Cantley as a director on 10 July 2023 | |
19 Jul 2023 | AA | Full accounts made up to 31 December 2021 | |
28 Feb 2023 | TM01 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of a director | |
27 Feb 2023 | TM02 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
15 Nov 2021 | CH03 | Secretary's details changed for Mrs Neil Conway Maclennan on 28 October 2020 | |
15 Nov 2021 | PSC05 | Change of details for Emt Holdings Limited as a person with significant control on 1 October 2021 | |
15 Nov 2021 | PSC05 | Change of details for Emt Holdings Limited as a person with significant control on 26 February 2020 | |
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 28 September 2021
|
|
01 Oct 2021 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
30 Oct 2020 | TM01 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 |