Advanced company searchLink opens in new window

EMCCAN C.I.C.

Company number 07975205

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)
04 Apr 2024 TM02 Termination of appointment of Nathifa Ashura Jordan as a secretary on 16 March 2024
04 Apr 2024 AP03 Appointment of Miss Myrle Eugenie Roach as a secretary on 16 March 2024
04 Apr 2024 AP01 Appointment of Miss Kellesha Queeley as a director on 16 March 2024
03 Apr 2024 CH01 Director's details changed for Ms Mahalia Hema France-Mir on 3 April 2024
03 Apr 2024 CH01 Director's details changed for Miss Nathifa Ashura Jordan on 3 April 2024
03 Apr 2024 AP01 Appointment of Mrs Maureen Mosley as a director on 16 March 2024
03 Apr 2024 TM01 Termination of appointment of Samantha Hudson as a director on 16 March 2024
14 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Oct 2022 AD01 Registered office address changed from Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF England to Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF on 16 October 2022
16 Oct 2022 AD01 Registered office address changed from Emccan C/O Green Room, Derby Quad Market Place Derby DE1 3AS England to Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF on 16 October 2022
20 Jun 2022 AP01 Appointment of Ms Mahalia Hema France-Mir as a director on 23 April 2022
04 May 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
25 Mar 2022 CH01 Director's details changed for Ms Samantha Hudson on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Ansel Keith David Wong on 25 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 TM01 Termination of appointment of Lemuel Anderson Lucas as a director on 2 October 2021
09 Nov 2021 AP03 Appointment of Miss Nathifa Ashura Jordan as a secretary on 2 October 2021
27 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
27 May 2021 AD01 Registered office address changed from Emccan - Unit 9 Avenue a Sneinton Market Nottingham NG1 1DT England to Emccan C/O Green Room, Derby Quad Market Place Derby DE1 3AS on 27 May 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 AP01 Appointment of Ms Samantha Hudson as a director on 16 November 2019
08 Jun 2020 PSC08 Notification of a person with significant control statement