- Company Overview for EMTELLE UK LIMITED (SC079486)
- Filing history for EMTELLE UK LIMITED (SC079486)
- People for EMTELLE UK LIMITED (SC079486)
- Charges for EMTELLE UK LIMITED (SC079486)
- Registers for EMTELLE UK LIMITED (SC079486)
- More for EMTELLE UK LIMITED (SC079486)
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) |
---|---|---|---|
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jul 2023 | CH01 | Director's details changed for John Campbell on 5 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
06 Jul 2023 | CH01 | Director's details changed for Mr Anthony Rodgers on 5 July 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mr William George Rae on 5 July 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Kerry Anderson on 5 July 2023 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
31 Mar 2022 | PSC05 | Change of details for Emtelle Holdings (2014) Limited as a person with significant control on 30 November 2020 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Anthony Rodgers on 1 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Kerry Anderson as a director on 1 December 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Aug 2021 | AP01 | Appointment of John Campbell as a director on 1 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr Anthony Rodgers on 19 August 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Lynsey Mcminimee as a director on 14 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
06 Jan 2021 | AD03 | Register(s) moved to registered inspection location 1 George Square Glasgow G2 1AL | |
06 Jan 2021 | AD02 | Register inspection address has been changed to 1 George Square Glasgow G2 1AL | |
02 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Nov 2020 | AP01 | Appointment of Miss Lynsey Mcminimee as a director on 24 November 2020 | |
23 Nov 2020 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 30 September 2020 | |
23 Nov 2020 | TM02 | Termination of appointment of Wm Brown (Registrars) Limited as a secretary on 30 September 2020 | |
10 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 June 2018 | |
09 Nov 2020 | PSC07 | Cessation of Anthony Rodgers as a person with significant control on 6 April 2016 | |
09 Nov 2020 | PSC07 | Cessation of William George Rae as a person with significant control on 1 July 2019 |