EMOLUMENT.COM LIMITED

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
StatusACTIVE
Company No.07916343
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 02 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Benson

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jun 2013

Action Date: 05 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-05

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 21 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 21 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2013

Action Date: 19 Nov 2012

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2012-11-19

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

50 BROOK STREET LIMITED

FIRST FLOOR,LONDON,W1K 5DR

Number:10488387
Status:ACTIVE
Category:Private Limited Company

COPSTON ASSOCIATES LIMITED

RO24 3-4,ROYSTON,SG8 5FE

Number:01822194
Status:ACTIVE
Category:Private Limited Company

CORNELIUS ENGINEERING LIMITED

78A COURTLANDS DRIVE,WATFORD,WD17 4HT

Number:10481590
Status:ACTIVE
Category:Private Limited Company
Number:11702124
Status:ACTIVE
Category:Private Limited Company

E.K.TEMPS LTD

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

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