EMIR SOFTWARE LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
20/05/2420 May 2024 | Termination of appointment of Gary Downes as a director on 2024-05-07 |
20/05/2420 May 2024 | Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF England to Unit 1 & 2 First Floor Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX on 2024-05-20 |
20/05/2420 May 2024 | Appointment of Mr Sean Baumann as a director on 2024-05-07 |
20/05/2420 May 2024 | Appointment of Mrs Keely Michelle Perkins as a director on 2024-05-07 |
20/05/2420 May 2024 | Change of details for Commercial Software Limited as a person with significant control on 2024-05-07 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
19/05/2319 May 2023 | Cessation of Latika Parekh-Downes as a person with significant control on 2023-05-05 |
19/05/2319 May 2023 | Change of details for Commercial Software Limited as a person with significant control on 2023-05-05 |
19/05/2319 May 2023 | Cessation of Gary Downes as a person with significant control on 2023-05-05 |
03/04/233 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with updates |
20/05/2220 May 2022 | Notification of Commercial Software Limited as a person with significant control on 2022-05-06 |
20/05/2220 May 2022 | Change of details for Mr Gary Downes as a person with significant control on 2022-05-06 |
18/05/2218 May 2022 | Appointment of Mr Geoffrey Walter Ian Perkins as a director on 2022-05-06 |
06/02/226 February 2022 | Registered office address changed from 6 Bedford Road Barton-Le-Clay Bedford Bedfordshire MK45 4JU United Kingdom to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
27/02/2127 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/12/1912 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company