EMFCOMP LTD
Status | ACTIVE |
Company No. | 08717256 |
Category | Private Limited Company |
Incorporated | 03 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EMFCOMP LTD is an active private limited company with number 08717256. It was incorporated 10 years, 7 months, 29 days ago, on 03 October 2013. The company address is Hampden House Warpsgrove Lane Hampden House Warpsgrove Lane, Oxford, OX44 7RW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Richard Paul Findlay
Change date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 25 Sep 2021
Action Date: 19 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-19
Psc name: Thomas William Kistler Turner
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-09
Officer name: Patrick Aidan O'doherty
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW
Change date: 2019-09-27
Old address: Esa Bic Atlas Building Harwell Campus Didcot OX11 0QX England
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Kistler Turner
Termination date: 2019-09-09
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Aidan O'doherty
Appointment date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Richard Findlay
Change date: 2016-05-31
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas William Kistler Turner
Change date: 2016-05-31
Documents
Capital name of class of shares
Date: 18 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Thomas William Kistler Turner
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Old address: Harwell Innovation Centre Curie Avenue Harwell Oxford OX10 0QG
Change date: 2016-01-15
New address: Esa Bic Atlas Building Harwell Campus Didcot OX11 0QX
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: Harwell Innovation Centre Curie Avenue Harwell Oxford OX10 0QG
Change date: 2015-02-26
Old address: 52 Charlton Road Wantage Oxfordshire OX12 8HG
Documents
Change account reference date company current extended
Date: 06 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-18
Officer name: Dr Richard Findlay
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-18
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Incorporation company
Date: 03 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
125 LOCKSBROOK ROAD,BATH,BA1 3EJ
Number: | 10729763 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CHURCH VIEW,WINCHBURGH,EH52 6SZ
Number: | SC518923 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 OAK HILL,WOODFORD GREEN,IG8 9PF
Number: | 08809292 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLOUGH HOUSE COURT,HUDDERSFIELD,HD2 2SY
Number: | 10418397 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | FC010509 |
Status: | ACTIVE |
Category: | Other company type |
9 HOMEWAY,FRODSHAM,WA6 0DR
Number: | 10917670 |
Status: | ACTIVE |
Category: | Private Limited Company |