EMGI LIMITED

46-54 High Street, Ingatestone, CM4 9DW, Essex, United Kingdom
StatusACTIVE
Company No.09722251
CategoryPrivate Limited Company
Incorporated08 Aug 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

EMGI LIMITED is an active private limited company with number 09722251. It was incorporated 8 years, 8 months, 20 days ago, on 08 August 2015. The company address is 46-54 High Street, Ingatestone, CM4 9DW, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Johannes James Fox

Change date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Johannes James Fox

Change date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-17

Psc name: Mr Timothy Johannes James Fox

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Johannes James Fox

Notification date: 2018-03-06

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Fronte

Cessation date: 2019-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr Timothy Johannes James Fox

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Fronte

Termination date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Corbell

Cessation date: 2018-03-06

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-06

Psc name: Marc Fronte

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Johannes James Fox

Appointment date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Steven Corbell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Marc Fronte

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 46-54 High Street Ingatestone Essex CM4 9DW

Old address: Suite 2015 Letraset Building Wotton Road Ashford Kent TN23 6LN

Change date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

Old address: 113 Crouch Street Noak Bridge Basildon SS15 4AU United Kingdom

New address: Suite 2015 Letraset Building Wotton Road Ashford Kent TN23 6LN

Documents

View document PDF

Incorporation company

Date: 08 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY-WAREHAM LIMITED

55-57 STERTE AVENUE WEST,DORSET,BH15 2AJ

Number:03002375
Status:ACTIVE
Category:Private Limited Company

E. KINSELLA & CO LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:03969162
Status:LIQUIDATION
Category:Private Limited Company

ELEPHANT & FORK LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11496890
Status:ACTIVE
Category:Private Limited Company

HOCKEY INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10594430
Status:ACTIVE
Category:Private Limited Company

JOBANANAS LTD

INCHMERY HOUSE,CHIPPING CAMPDEN,GL55 6QG

Number:05986358
Status:ACTIVE
Category:Private Limited Company

SMALL-Q LTD

12A SANDRINGHAM ROAD,FAREHAM,PO14 3DW

Number:08223178
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