Advanced company searchLink opens in new window

EMERY GEOLOGICAL LIMITED

Company number 09074617

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)
30 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
12 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
26 Jun 2018 PSC01 Notification of Joseph Gerard Emery as a person with significant control on 30 June 2016
26 Jun 2018 AD01 Registered office address changed from 20 Geoffrey Avenue Hereford HR1 1BZ to Eaton House Stoke Prior Lane Leominster HR6 0NA on 26 June 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 CH03 Secretary's details changed for Mr Marl Edward Richards on 2 February 2015
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted