Advanced company searchLink opens in new window

EMERALD SPACE LIMITED

Company number 12356464

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)
31 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
16 Dec 2022 MR01 Registration of charge 123564640002, created on 16 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 630,000
11 Apr 2021 PSC01 Notification of Lorraine Tracy Mullins as a person with significant control on 19 February 2021
11 Apr 2021 PSC04 Change of details for Mr Danny Mullins as a person with significant control on 19 February 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 700,000
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 CAP-SS Solvency Statement dated 19/02/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2021 MR01 Registration of charge 123564640001, created on 19 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
04 Jan 2020 PSC07 Cessation of Morton Fraser Directors Limited as a person with significant control on 24 December 2019
04 Jan 2020 AP01 Appointment of Mr Danny Mullins as a director on 24 December 2019
04 Jan 2020 AP01 Appointment of Loraine Tracy Mullins as a director on 24 December 2019
04 Jan 2020 PSC01 Notification of Danny Mullins as a person with significant control on 24 December 2019
04 Jan 2020 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 24 December 2019
04 Jan 2020 TM01 Termination of appointment of Adrian Edward Robert Bell as a director on 24 December 2019
02 Jan 2020 AD01 Registered office address changed from St Martin's House 16 st. Martin's Le Grand London EC1A 4EN England to Unit B, Braintree Estate Braintree Road Ruislip Middlesex HA4 0EJ on 2 January 2020