EMOLUMENT.COM LIMITED
Status | ACTIVE |
Company No. | 07916343 |
Category | Private Limited Company |
Incorporated | 19 Jan 2012 |
Age | 12 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EMOLUMENT.COM LIMITED is an active private limited company with number 07916343. It was incorporated 12 years, 4 months, 12 days ago, on 19 January 2012. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Resolution
Date: 22 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital allotment shares
Date: 11 Oct 2019
Action Date: 10 Oct 2019
Category: Capital
Type: SH01
Capital : 67.75 GBP
Date: 2019-10-10
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Richard David Howell
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 15 Aug 2018
Action Date: 12 Mar 2018
Category: Capital
Type: SH01
Capital : 63.31 GBP
Date: 2018-03-12
Documents
Capital allotment shares
Date: 14 Aug 2018
Action Date: 12 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-12
Capital : 60.03 GBP
Documents
Appoint person director company with name date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-20
Officer name: Mrs. Nathalie Anne Romang
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: Alice Josephine Leguay
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Cornelis Verweij
Termination date: 2018-06-29
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Benson
Termination date: 2018-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2018
Action Date: 21 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079163430001
Charge creation date: 2018-03-21
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Miss Alice Josephine Leguay
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Laurent Jolyon Drewry
Change date: 2018-01-02
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Olivier Beau De Lomenie
Change date: 2018-01-02
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-31
Officer name: Mr Alexander Cornelis Verweij
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-24
Officer name: Mr Robert David Benson
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-24
Officer name: Benoit D'angelin
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Old address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Change date: 2017-01-12
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG
Old address: 131 Edgware Road London W2 2AP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-22
Officer name: Mr Thomas Laurent Jolyon Drewry
Documents
Certificate change of name company
Date: 02 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emolument LIMITED\certificate issued on 02/04/16
Documents
Change of name notice
Date: 02 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-22
Officer name: Miss Alice Josephine Leguay
Documents
Capital allotment shares
Date: 20 Oct 2015
Action Date: 11 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-11
Capital : 59.99 GBP
Documents
Resolution
Date: 17 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Howell
Appointment date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephane Rambosson
Termination date: 2015-06-15
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-01
Officer name: Robert Benson
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-12
Officer name: Mr Stephane Rambosson
Documents
Termination director company with name termination date
Date: 21 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Roger Marie Oppetit
Termination date: 2014-11-17
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Roger Marie Oppetit
Appointment date: 2014-09-16
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-16
Officer name: Benoit D'angelin
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Laurent Jolyon Drewry
Change date: 2014-09-29
Documents
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 20 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-20
Capital : 52.28 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Benson
Documents
Capital alter shares subdivision
Date: 19 Jun 2013
Action Date: 05 Jun 2013
Category: Capital
Type: SH02
Date: 2013-06-05
Documents
Capital allotment shares
Date: 19 Jun 2013
Action Date: 12 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-12
Capital : 44.44 GBP
Documents
Resolution
Date: 19 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed useful data LIMITED\certificate issued on 21/05/13
Documents
Change of name notice
Date: 21 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Resolution
Date: 21 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Feb 2013
Action Date: 19 Nov 2012
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2012-11-19
Documents
Incorporation company
Date: 19 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIRST FLOOR,LONDON,W1K 5DR
Number: | 10488387 |
Status: | ACTIVE |
Category: | Private Limited Company |
RO24 3-4,ROYSTON,SG8 5FE
Number: | 01822194 |
Status: | ACTIVE |
Category: | Private Limited Company |
78A COURTLANDS DRIVE,WATFORD,WD17 4HT
Number: | 10481590 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAZZLING DECOR WEDDING AND EVENT STYLING LIMITED
DAZZLING DECOR,NEWHAVEN,BN9 0BY
Number: | 11702124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAYLOFT SUTTON COURT,TENBURY WELLS,WR15 8RJ
Number: | 05413829 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIDBYS MANAGEMENT COMPANY LIMITED
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 10761082 |
Status: | ACTIVE |
Category: | Private Limited Company |