Advanced company searchLink opens in new window

EMERDATA LIMITED

Company number 10911848

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)
11 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 10 August 2021
11 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 22 October 2018
11 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,717,902
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
26 Jul 2023 CH01 Director's details changed for Ms Rebekah Anne Mercer on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Ms Jennifer Mercer on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Ms Jacquelyn James-Varga on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Gary Ka Chun Tiu on 26 July 2023
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
22 Aug 2022 PSC08 Notification of a person with significant control statement
22 Aug 2022 PSC07 Cessation of Cambridge Analytica Holdings Llc as a person with significant control on 9 August 2022
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/08/2023
08 Aug 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
05 Jun 2019 AD01 Registered office address changed from Pkf Littlejohn 1 Westferry Circus Canary Wharf London E14 4HD England to Griffin Law 60 Churchill Square Kings Hill West Malling ME19 4YU on 5 June 2019
05 Jun 2019 AP01 Appointment of Ms Jacquelyn James-Varga as a director on 22 May 2019
05 Jun 2019 TM01 Termination of appointment of Julian David Wheatland as a director on 22 May 2019
22 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/08/2023
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,717,907
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2023.