Advanced company searchLink opens in new window

EMO GROUP LIMITED

Company number 02592744

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)
12 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
08 Jan 2018 TM01 Termination of appointment of Carolyn Denise Sewell as a director on 5 January 2018
05 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
05 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
19 Dec 2017 AP01 Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
25 Oct 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
20 Jul 2017 PSC05 Change of details for Creston Plc as a person with significant control on 20 July 2017
20 Jul 2017 PSC05 Change of details for a person with significant control
10 May 2017 TM01 Termination of appointment of Peter Brown as a director on 30 April 2017
13 Apr 2017 CH03 Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
13 Apr 2017 AD01 Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
03 Apr 2017 TM01 Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017
07 Mar 2017 MR01 Registration of charge 025927440008, created on 27 February 2017
09 Jan 2017 MR04 Satisfaction of charge 025927440007 in full
01 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
01 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
01 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
01 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
29 Jun 2016 CH03 Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016
06 May 2016 CH01 Director's details changed for Carolyn Denise Sewell on 6 May 2016
06 May 2016 CH01 Director's details changed for Mr Peter Brown on 6 May 2016
01 Apr 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
01 Apr 2016 AD02 Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX