GLOBAL EMC HOLDINGS LIMITED

8 Jury Street, Warwick, CV34 4EW, United Kingdom
StatusACTIVE
Company No.11251763
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

GLOBAL EMC HOLDINGS LIMITED is an active private limited company with number 11251763. It was incorporated 6 years, 3 months, 3 days ago, on 13 March 2018. The company address is 8 Jury Street, Warwick, CV34 4EW, United Kingdom.



Company Fillings

Memorandum articles

Date: 21 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Capital

Type: SH06

Capital : 750.02 GBP

Date: 2024-01-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Capital

Type: SH01

Capital : 750.04 GBP

Date: 2024-01-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112517630001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112517630002

Charge creation date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madelaine Pitchford

Notification date: 2022-03-28

Documents

View document PDF

Capital allotment shares

Date: 06 May 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 750.02 GBP

Date: 2022-03-28

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 750.00 GBP

Date: 2022-03-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brook Pitchford

Change date: 2022-03-28

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Apr 2022

Action Date: 28 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Resolution

Date: 22 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Martin Freestone

Termination date: 2020-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-03

Psc name: Geoffrey Martin Frestone

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mr Brook Pitchford

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brook Pitchford

Notification date: 2020-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-31

Charge number: 112517630001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG21 PADILLA LIMITED

21 STATION ROAD,LLANELLI,SA15 1AW

Number:10423182
Status:ACTIVE
Category:Private Limited Company

COLIN MCFADYEN PLASTERER LTD

21 BRESSAY GROVE,GLASGOW,G33 4UR

Number:SC490222
Status:ACTIVE
Category:Private Limited Company

JOANNE MCTIFFIN ASSOCIATES LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:09611263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATURALLY SASSY LTD

WARDLEY COTTAGE UPPER WARDLEY,LIPHOOK,GU30 7LX

Number:09418403
Status:ACTIVE
Category:Private Limited Company

RYTE LIMITED

19 THORNTREE LANE,BURTON-ON-TRENT,DE14 3FU

Number:06997191
Status:ACTIVE
Category:Private Limited Company

SURVIVABILITY CONSULTING LIMITED

UNIT 4 THOMSON HOUSE,DUNFERMLINE,KY11 8UU

Number:SC383323
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