(CH01) On 30th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 30th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 24th, January 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 16th, January 2020
| resolution
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 16th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 6th December 2019: 666.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from I:Centre Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QS on 18th June 2015 to I:Centre Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AD01) Change of registered address from C/O the Accountancy Partnership Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 4th August 2014 to I:Centre Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QS
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th April 2014: 999.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed emoov bucks LTDcertificate issued on 29/05/13
filed on: 29th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(29 pages)
|