EMS CORP LIMITED

50 Highgate High Street, London, N6 5HX, England
StatusACTIVE
Company No.06814722
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

EMS CORP LIMITED is an active private limited company with number 06814722. It was incorporated 15 years, 3 months, 19 days ago, on 10 February 2009. The company address is 50 Highgate High Street, London, N6 5HX, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

New address: 50 Highgate High Street London N6 5HX

Change date: 2022-12-05

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068147220001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Old address: 5 Talbot Road London N6 4QS

New address: Acre House 11/15 William Road London NW1 3ER

Change date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Hilary Whitney

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-05

Officer name: Ian Hart

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-05

Officer name: Mr Ian Nicholas Hart

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-23

Charge number: 068147220001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 26 Dec 2017

Category: Capital

Type: SH01

Capital : 251,000.00 GBP

Date: 2017-12-26

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Nov 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-21

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sacred Spirits Holdings Ltd

Notification date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 251,000.00 GBP

Date: 2017-06-30

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Whitney

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-20

Old address: 22 Woodberry Grove London N12 0DR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Old address: , 5 Talbot Road, London, N6 4QS

Change date: 2011-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Hart

Documents

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NATURE RESEARCH LTD.

SUITE 1, 5 PERCY STREET,LONDON,W1T 1DG

Number:05810517
Status:ACTIVE
Category:Private Limited Company

OAKWOOD SPANISH HOLDINGS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:08391593
Status:LIQUIDATION
Category:Private Limited Company

PLATINUM FINANCIAL SOLUTIONS LIMITED

UNIMIX HOUSE, PLATINUM SUITE,LONDON,NW10 7TR

Number:05163310
Status:ACTIVE
Category:Private Limited Company

RAVENSBOWER LIMITED

DALSWINTON THE CRESCENT,MIDDLESBOROUGH,TS9 7BH

Number:01579343
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE RESTAURANT LIMITED

24 LADYWELL WALK,BIRMINGHAM,B5 4ST

Number:10249176
Status:ACTIVE
Category:Private Limited Company

SPJ PROFESSIONAL SERVICES LIMITED

41 CORNMARKET STREET,OXFORD,OX1 3HA

Number:09233443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source