EMERGE DIGITAL LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-31 View Report
Persons with significant control. Notification date: 2020-07-10. Psc name: First Solution Holdings Ltd. 2023-07-31 View Report
Persons with significant control. Cessation date: 2023-07-10. Psc name: First Solution Holdings Ltd. 2023-07-31 View Report
Persons with significant control. Notification date: 2023-07-10. Psc name: First Solution Holdings Ltd. 2023-07-30 View Report
Accounts. Accounts type total exemption full. 2023-07-27 View Report
Change of name. Description: Company name changed emerge digital group LIMITED\certificate issued on 07/12/22. 2022-12-07 View Report
Change of name. Change of name notice. 2022-12-07 View Report
Change of name. Description: Company name changed first solution technologies LIMITED\certificate issued on 01/08/22. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2022-07-27 View Report
Officers. Officer name: Mr Nigel Charles Church. Change date: 2022-07-10. 2022-07-11 View Report
Persons with significant control. Psc name: Mr Nigel Charles Church. Change date: 2022-07-10. 2022-07-11 View Report
Officers. Officer name: Mrs Louise Marisha Church. Change date: 2022-07-11. 2022-07-11 View Report
Officers. Officer name: Mrs Louise Marisha Church. Change date: 2022-07-10. 2022-07-11 View Report
Accounts. Change account reference date company previous shortened. 2022-04-28 View Report
Officers. Officer name: Christopher Nigel Boyd. Termination date: 2021-06-10. 2021-08-13 View Report
Officers. Change date: 2021-08-13. Officer name: Mr Nigel Charles Church. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Accounts. Accounts type total exemption full. 2021-03-09 View Report
Confirmation statement. Statement with updates. 2020-11-19 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Address. Old address: Eagle Tower Montpellier Drive Cheltenham GL50 1TA England. Change date: 2020-03-02. New address: Eagle Tower Montpellier Drive Cheltenham GL50 1TA. 2020-03-02 View Report
Capital. Date: 2020-02-18. 2020-02-25 View Report
Resolution. Description: Resolutions. 2020-02-25 View Report
Confirmation statement. Statement with updates. 2019-07-10 View Report
Address. Change date: 2019-07-10. New address: Eagle Tower Montpellier Drive Cheltenham GL50 1TA. Old address: Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2018-03-01 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Accounts. Accounts type total exemption small. 2017-04-26 View Report
Address. Change date: 2017-04-26. Old address: Unit 8 Lowesmoor Worcester WR1 2RS England. New address: Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Address. Old address: County House St. Marys Street Worcester WR1 1HB. Change date: 2016-01-07. New address: Unit 8 Lowesmoor Worcester WR1 2RS. 2016-01-07 View Report
Officers. Appointment date: 2015-03-03. Officer name: Mrs Louise Church. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Officers. Officer name: Louise Church. Termination date: 2015-03-03. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2015-03-15 View Report
Officers. Officer name: Mrs Louise Church. Appointment date: 2015-03-03. 2015-03-03 View Report
Address. Change date: 2015-02-04. Old address: 20 Sansome Walk Worcester WR1 1LR. New address: County House St. Marys Street Worcester WR1 1HB. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Accounts type total exemption small. 2014-03-30 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Officers. Officer name: Travis Blake. 2012-11-23 View Report
Accounts. Accounts type total exemption small. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Officers. Officer name: Mr Nigel Charles Church. 2011-10-31 View Report