EMTAMG CONSULTING LIMITED

C/O Taxnet Financial Services Limted Suite 14 Penhurst House C/O Taxnet Financial Services Limted Suite 14 Penhurst House, London, SW11 3BY, England
StatusACTIVE
Company No.08636279
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ioannis Ventouris

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Geoffrey Lee

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charalampos Karampelas

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taxnet Nomin Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ioannis Ventouris

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aikaterini Rousou

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aikaterini Rousou

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANTHONY HURLSTONE DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09663041
Status:ACTIVE
Category:Private Limited Company

BABY SENSORY FLEET LTD

3 WATERMAN ROAD,HOOK,RG27 9GN

Number:07771809
Status:ACTIVE
Category:Private Limited Company

EDEN FOODS (2012) LTD

48 KING STREET,KING'S LYNN,PE30 1HE

Number:08741439
Status:ACTIVE
Category:Private Limited Company

HAMMER FALL LTD

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

RDH CREATIVE LTD

108 WEATHERHILL ROAD,HUDDERSFIELD,HD3 3LD

Number:06673291
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