Advanced company searchLink opens in new window

EMICALYST LTD

Company number 13550161

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 4 August 2022 with updates
28 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2022 AA Micro company accounts made up to 5 April 2022
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
08 Sep 2021 AD01 Registered office address changed from 13 Talybont Road Cardiff CF5 5EU United Kingdom to Baltic Works Effingham Road Sheffield S9 3QA on 8 September 2021
26 Aug 2021 PSC07 Cessation of Dawn Chantry as a person with significant control on 16 August 2021
26 Aug 2021 PSC01 Notification of Kristine Caye Calderon as a person with significant control on 16 August 2021
25 Aug 2021 TM01 Termination of appointment of Dawn Chantry as a director on 16 August 2021
25 Aug 2021 AP01 Appointment of Ms Kristine Caye Calderon as a director on 16 August 2021
13 Aug 2021 AD01 Registered office address changed from 9 Aveland Close Aslackby Sleaford NG34 0HQ England to 13 Talybont Road Cardiff CF5 5EU on 13 August 2021
05 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted