EMMEGI MACHINERY (UK) LIMITED - COVENTRY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Officers. Appointment date: 2023-10-09. Officer name: Mr Ian David Latimer. 2023-10-11 View Report
Officers. Officer name: Mr Ian David Latimer. Appointment date: 2023-10-08. 2023-10-11 View Report
Officers. Termination date: 2023-10-09. Officer name: Marco Bellucci. 2023-10-11 View Report
Officers. Termination date: 2023-10-09. Officer name: Paolo Bianchi. 2023-10-11 View Report
Accounts. Accounts type dormant. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type dormant. 2022-05-18 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type dormant. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Accounts. Accounts type dormant. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Persons with significant control. Change date: 2019-10-31. Psc name: Emmigi (Uk) Limited. 2019-10-31 View Report
Accounts. Accounts type dormant. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Persons with significant control. Psc name: Emmigi (Uk) Limited. Notification date: 2018-03-19. 2018-10-16 View Report
Persons with significant control. Cessation date: 2018-03-19. Psc name: Ian David Latimer. 2018-10-16 View Report
Accounts. Accounts type dormant. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type dormant. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type dormant. 2015-02-06 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type dormant. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type dormant. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Address. Old address: C/O Emmegi Machinery (Uk) Limited 16 Old Bailey London EC4M 7EG England. 2012-12-18 View Report
Accounts. Accounts type dormant. 2012-07-25 View Report
Address. Change date: 2012-02-28. Old address: C/O Emmegi Machinery (Uk) Limited 16 Old Bailey London EC4M 7EG England. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type dormant. 2011-05-09 View Report
Change of name. Description: Company name changed emmegi (uk) LIMITED\certificate issued on 21/02/11. 2011-02-21 View Report
Change of name. Change of name notice. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type dormant. 2010-09-30 View Report
Address. Move registers to sail company. 2010-07-30 View Report
Address. Change sail address company. 2010-07-30 View Report
Address. Change date: 2010-07-30. Old address: 3C Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1ST United Kingdom. 2010-07-30 View Report
Officers. Officer name: Mr Paolo Bianchi. 2010-07-30 View Report
Officers. Officer name: Mr Marco Bellucci. 2010-07-30 View Report
Officers. Officer name: Philip Haslingden. 2010-07-22 View Report
Officers. Officer name: Derek Bonnard. 2010-07-22 View Report
Officers. Officer name: Philip Haslingden. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Address. Old address: 3C Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1ST. Change date: 2009-12-14. 2009-12-14 View Report
Accounts. Accounts type dormant. 2009-10-01 View Report