EMGI LIMITED
Status | ACTIVE |
Company No. | 09722251 |
Category | Private Limited Company |
Incorporated | 08 Aug 2015 |
Age | 8 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 07 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-03-06
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
55-57 STERTE AVENUE WEST,DORSET,BH15 2AJ
Number: | 03002375 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 03969162 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11496890 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS
Number: | 10594430 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCHMERY HOUSE,CHIPPING CAMPDEN,GL55 6QG
Number: | 05986358 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A SANDRINGHAM ROAD,FAREHAM,PO14 3DW
Number: | 08223178 |
Status: | ACTIVE |
Category: | Private Limited Company |