Advanced company searchLink opens in new window

EXTRACTION MANUFACTURERS AND DESIGNERS ASSOCIATION

Company number 10883462

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)
24 Oct 2023 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 July 2022
29 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
23 Jun 2022 PSC01 Notification of Wally Percy Gilder as a person with significant control on 26 April 2022
23 Jun 2022 PSC01 Notification of Paul Rowlands as a person with significant control on 26 April 2022
23 Jun 2022 PSC01 Notification of Simon Baker as a person with significant control on 26 April 2022
23 Jun 2022 PSC01 Notification of Geoffrey Phillip Hodgson as a person with significant control on 26 April 2022
23 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 23 June 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Apr 2022 AD01 Registered office address changed from 91 (Nedeman) Seedlee Road Bamber Bridge Preston PR5 8AE to C/O Donaldson Filtration Ltd Humberstone Lane Thurmaston Leicester Leicestershire LE4 8HP on 28 April 2022
28 Apr 2022 AP01 Appointment of Mr Simon Baker as a director on 23 March 2022
28 Apr 2022 AP01 Appointment of Mr Geoffrey Phillip Hodgson as a director on 3 February 2022
14 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 July 2020
09 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Dec 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
06 Dec 2018 AD01 Registered office address changed from 4 (Ground Floor) Victoria Square St Albans AL1 3TF to 91 (Nedeman) Seedlee Road Bamber Bridge Preston PR5 8AE on 6 December 2018
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 NEWINC Incorporation