- Company Overview for EMERCOM LTD (07341065)
- Filing history for EMERCOM LTD (07341065)
- People for EMERCOM LTD (07341065)
- Insolvency for EMERCOM LTD (07341065)
- Registers for EMERCOM LTD (07341065)
- More for EMERCOM LTD (07341065)
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) |
---|---|---|---|
03 Oct 2018 | PSC05 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Paul Gerald Eggleton on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR on 15 June 2018 | |
19 Apr 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
12 Apr 2018 | PSC02 | Notification of Capita Holdings Limited as a person with significant control on 21 November 2017 | |
12 Apr 2018 | PSC07 | Cessation of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 | |
25 Jan 2018 | PSC02 | Notification of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 | |
25 Jan 2018 | PSC07 | Cessation of Simon Kraushaar as a person with significant control on 21 November 2017 | |
25 Jan 2018 | PSC07 | Cessation of Keith Giles Bryan as a person with significant control on 21 November 2017 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | TM02 | Termination of appointment of Keith Bryan as a secretary on 21 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Simon Kraushaar as a director on 21 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Strelly Hall Main Street Strelley Nottingham Nottingham NG8 6PE to 17 Rochester Row Westminster London SW1P 1QT on 27 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Keith Giles Bryan as a director on 21 November 2017 | |
27 Nov 2017 | AP02 | Appointment of Capita Corporate Director Limited as a director on 21 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Paul Gerald Eggleton as a director on 21 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Stefan John Maynard as a director on 21 November 2017 | |
27 Nov 2017 | AP04 | Appointment of Capita Group Secretary Limited as a secretary on 21 November 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
15 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|