- Company Overview for EMHART INTERNATIONAL HOLDING LTD (11714131)
- Filing history for EMHART INTERNATIONAL HOLDING LTD (11714131)
- People for EMHART INTERNATIONAL HOLDING LTD (11714131)
- Registers for EMHART INTERNATIONAL HOLDING LTD (11714131)
- More for EMHART INTERNATIONAL HOLDING LTD (11714131)
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) |
---|---|---|---|
08 Apr 2024 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 26 March 2024 | |
08 Apr 2024 | AP03 | Appointment of Steven John Costello as a secretary on 26 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
23 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
31 May 2023 | AD01 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
26 Jul 2022 | CH01 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Steven John Costello on 22 July 2022 | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
23 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
11 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
18 Dec 2019 | AD03 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF | |
18 Dec 2019 | AD02 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF | |
04 Mar 2019 | PSC02 | Notification of Stanley Black & Decker, Inc. as a person with significant control on 21 December 2018 | |
04 Mar 2019 | PSC07 | Cessation of Black & Decker Finance as a person with significant control on 21 December 2018 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|