Advanced company searchLink opens in new window

EMFAST LIMITED

Company number 06416350

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)
09 May 2024 PSC04 Change of details for Mr Simon Vickers as a person with significant control on 10 April 2024
09 May 2024 CH01 Director's details changed for Mr Simon Vickers on 10 April 2024
09 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
09 Nov 2023 PSC01 Notification of Carl Vickers as a person with significant control on 24 October 2023
09 Nov 2023 PSC01 Notification of Simon Vickers as a person with significant control on 24 October 2023
09 Nov 2023 PSC07 Cessation of Dee Mary Legg as a person with significant control on 24 October 2023
09 Nov 2023 PSC07 Cessation of Anthony Campbell Legg as a person with significant control on 24 October 2023
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 PSC04 Change of details for Mrs Dee Mary Legg as a person with significant control on 31 August 2023
02 Nov 2023 PSC04 Change of details for Mr Anthony Campbell Legg as a person with significant control on 31 August 2023
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 2 November 2020
05 Sep 2022 CH03 Secretary's details changed for Dee Mary Legg on 2 September 2022
02 Sep 2022 CH01 Director's details changed for Carl Vickers on 2 September 2022
02 Sep 2022 CH01 Director's details changed for Simon Vickers on 2 September 2022
02 Sep 2022 CH01 Director's details changed for Mrs Dee Mary Legg on 2 September 2022
02 Sep 2022 CH01 Director's details changed for Mr Anthony Campbell Legg on 2 September 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/10/2022
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates