EMEX (UK) GROUP LIMITED

Unit 17/18 Alpha Freight Unit 17/18 Alpha Freight, Prestwick, KA9 2PL, South Ayrshire, Scotland
StatusACTIVE
Company No.SC518243
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

EMEX (UK) GROUP LIMITED is an active private limited company with number SC518243. It was incorporated 8 years, 6 months, 19 days ago, on 19 October 2015. The company address is Unit 17/18 Alpha Freight Unit 17/18 Alpha Freight, Prestwick, KA9 2PL, South Ayrshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-30

Psc name: Mdc Nominees Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boxhill Technologies Plc

Cessation date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme David Paton

Termination date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Robert Ryan Porter

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Botros

Appointment date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Robert Porter

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Colin Shearer

Termination date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER HOLDINGS (U.K.) LTD.

THE GROVE,SHROPSHIRE,SY7 8DA

Number:01664243
Status:ACTIVE
Category:Private Limited Company

GARVEY ESTATE MANAGEMENT LIMITED

60 CSM ESTATE AGENTS,BELFAST,BT9 6AF

Number:NI058481
Status:ACTIVE
Category:Private Limited Company

KIERA-LILY’S SMOOTHIES LIMITED

69 JOSEPH TROTTER CLOSE,LONDON,EC1R 1UB

Number:11564260
Status:ACTIVE
Category:Private Limited Company

KITCHENWHIZ UK LTD

23 RAITH AVENUE,LONDON,N14 7DU

Number:10743937
Status:ACTIVE
Category:Private Limited Company

LOCAL MEDIA MARKETING LTD

11 FLINT STREET,GRAYS,RM20 3HA

Number:07503154
Status:ACTIVE
Category:Private Limited Company

PARK SOLUTIONS LIMITED

THE CROFT POTTERS BROOK,LANCASTER,LA2 0HQ

Number:06739704
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