EMTAMG CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08636279 |
Category | Private Limited Company |
Incorporated | 02 Aug 2013 |
Age | 10 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EMTAMG CONSULTING LIMITED is an active private limited company with number 08636279. It was incorporated 10 years, 10 months, 13 days ago, on 02 August 2013. The company address is C/O Taxnet Financial Services Limted Suite 14 Penhurst House C/O Taxnet Financial Services Limted Suite 14 Penhurst House, London, SW11 3BY, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Address
Type: AD01
Old address: 15 Falcon Road Office 2 London SW11 2PJ England
New address: C/O Taxnet Financial Services Limted Suite 14 Penhurst House 352-356 Battersea Park London SW11 3BY
Change date: 2023-12-07
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: 15 Falcon Road Office 2 London SW11 2PJ
Old address: Office 10, Tempo House 15 Falcon Road London SW11 2PJ England
Change date: 2022-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Notification of a person with significant control
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-16
Psc name: Aimilia Kallergi
Documents
Cessation of a person with significant control
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-16
Psc name: Marc Lee
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-05
Old address: Office 34 Tempo House 15 Falcon Road London SW11 2PJ England
New address: Office 10, Tempo House 15 Falcon Road London SW11 2PJ
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charalampos Karampelas
Termination date: 2019-10-17
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-11
Officer name: Mr Marc Geoffrey Lee
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Mr Charalampos Karampelas
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Geoffrey Lee
Termination date: 2019-03-06
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
Old address: 15 Falcon Road, Office 23 Tempo House Falcon Road London SW11 2PJ England
New address: Office 34 Tempo House 15 Falcon Road London SW11 2PJ
Documents
Confirmation statement with updates
Date: 05 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: C/O Taxnet Financial Services Ltd 15 Falcon Road Office 34 Tempo House London SW11 2PJ England
Change date: 2018-07-24
New address: 15 Falcon Road, Office 23 Tempo House Falcon Road London SW11 2PJ
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-15
Psc name: Mr Marc Lee
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Geoffrey Lee
Change date: 2018-05-15
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-11
Officer name: Mr Marc Geoffrey Lee
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Notification of a person with significant control
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-16
Psc name: Marc Lee
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 21 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
New address: C/O Taxnet Financial Services Ltd 15 Falcon Road Office 34 Tempo House London SW11 2PJ
Old address: C/O Taxnet Financial Services Ltd 15 Falcon Road Office 34 Tempo House London SW11 2PG
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Matthaios Palmaris
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Fragkistos Palamaris
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fragkistos Palamaris
Appointment date: 2015-03-02
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-02
Officer name: Mr Matthaios Palmaris
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: C/O Taxnet Financial Services Ltd 15 Falcon Road Office 34 Tempo House London SW11 2PG
Old address: C/O Hanes/Macrocapital 53 Queen's Gate Gardens London SW7 5NF
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Termination director company with name
Date: 27 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ioannis Ventouris
Documents
Appoint person director company with name
Date: 27 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Geoffrey Lee
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charalampos Karampelas
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Termination secretary company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taxnet Nomin Limited
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ioannis Ventouris
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aikaterini Rousou
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aikaterini Rousou
Documents
Change registered office address company with date old address
Date: 01 Dec 2013
Action Date: 01 Dec 2013
Category: Address
Type: AD01
Old address: 9 the Limes Avenue London N11 1RE United Kingdom
Change date: 2013-12-01
Documents
Incorporation company
Date: 02 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09663041 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WATERMAN ROAD,HOOK,RG27 9GN
Number: | 07771809 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KING STREET,KING'S LYNN,PE30 1HE
Number: | 08741439 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TURNERS AVENUE,FLEET,GU51 1DX
Number: | 09687035 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEFIN THOMAS AGRI CONTRACTORS LIMITED
PLOT 7 MONA INDUSTRIAL PARK,HOLYHEAD,LL65 4RJ
Number: | 05358765 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 WEATHERHILL ROAD,HUDDERSFIELD,HD3 3LD
Number: | 06673291 |
Status: | ACTIVE |
Category: | Private Limited Company |