EMIS GROUP LIMITED: Filings
Overview
| Company Name | EMIS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06553923 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EMIS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Bordeaux Uk Holdings Ii Limited as a person with significant control on Mar 13, 2026 | 1 pages | PSC07 | ||
Notification of Ethos Bidco, Ltd. as a person with significant control on Mar 13, 2026 | 2 pages | PSC02 | ||
Appointment of Mr Neil Stewart Robins as a director on Mar 13, 2026 | 2 pages | AP01 | ||
Appointment of Mr Laurence Thorin Sharpe Murphy as a secretary on Mar 13, 2026 | 2 pages | AP03 | ||
Termination of appointment of Irina Jinks as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Michael Bridges as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Shjerve as a secretary on Jan 08, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Suzanne Marie Foster as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Appointment of Dr Shaun Phillip O'hanlon as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Register inspection address has been changed from Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||
Termination of appointment of Peter John Southby as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Suzanne Marie Foster as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Thorburn as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Shjerve as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christine Benson as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Notification of Bordeaux Uk Holdings Ii Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 09, 2023 | 2 pages | PSC09 | ||
Confirmation statement made on Nov 09, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0