Advanced company searchLink opens in new window

EMC GROUP HOLDINGS LIMITED

Company number 05807564

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)
28 May 2024 CH01 Director's details changed for Mr Mark David James Lambird on 28 May 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
28 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
26 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
30 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with updates
19 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 05/05/2018
19 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/02/2020.
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,646
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
30 Sep 2015 TM02 Termination of appointment of Trevor John Esdaile as a secretary on 28 August 2015
13 Aug 2015 AD01 Registered office address changed from , 103 Bourne Street, Eastbourne, East Sussex, BN21 3SD to 103 Bourne Street Eastbourne East Sussex BN21 3SE on 13 August 2015
19 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3,646
18 May 2015 CH01 Director's details changed for Mr Mark David James Lambird on 11 May 2015
18 May 2015 CH03 Secretary's details changed for Trevor John Esdaile on 11 May 2015