ERS TRANSITION - TRADING AS EMED GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Termination of appointment of Robert John Harvey as a director on 2025-03-28 |
25/03/2525 March 2025 | Registration of charge 107833950007, created on 2025-03-19 |
19/03/2519 March 2025 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Emed Group Limited as a person with significant control on 2025-03-19 |
12/03/2512 March 2025 | Satisfaction of charge 107833950006 in full |
06/03/256 March 2025 | Change of details for Emed Group Limited as a person with significant control on 2025-02-28 |
06/03/256 March 2025 | Appointment of Norose Company Secretarial Services Limited as a secretary on 2025-02-28 |
28/02/2528 February 2025 | Satisfaction of charge 107833950004 in full |
28/02/2528 February 2025 | Satisfaction of charge 107833950005 in full |
28/02/2528 February 2025 | Registration of charge 107833950006, created on 2025-02-24 |
23/12/2423 December 2024 | Registration of charge 107833950005, created on 2024-12-18 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Change of details for a person with significant control |
25/10/2325 October 2023 | Second filing of Confirmation Statement dated 2023-10-01 |
25/10/2325 October 2023 | Change of details for Emed Group Limiated as a person with significant control on 2023-05-04 |
24/10/2324 October 2023 | Change of details for Leto 2021 Bidco Limited as a person with significant control on 2023-05-04 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with updates |
28/09/2328 September 2023 | Registration of charge 107833950004, created on 2023-09-25 |
28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Satisfaction of charge 107833950003 in full |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Memorandum and Articles of Association |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
08/05/238 May 2023 | Certificate of change of name |
06/05/236 May 2023 | Registered office address changed from 3rd Floor 22 Cross Keys Close London W1U 2DW United Kingdom to Angels Wing 1 Whitehouse Street Hunslet Leeds LS10 1AD on 2023-05-06 |
09/02/239 February 2023 | Appointment of Mr Robert John Harvey as a director on 2023-02-01 |
09/02/239 February 2023 | Termination of appointment of Andrew Pooley as a director on 2023-02-01 |
08/02/238 February 2023 | Appointment of Mr Craig Smith as a director on 2023-02-01 |
07/02/237 February 2023 | Registered office address changed from Angels Wing 1 Whitehouse Street Leeds LS10 1AD England to 3rd Floor 22 Cross Keys Close London W1U 2DW on 2023-02-07 |
07/02/237 February 2023 | Registration of charge 107833950003, created on 2023-02-03 |
07/02/237 February 2023 | Notification of Leto 2021 Bidco Limited as a person with significant control on 2023-02-01 |
07/02/237 February 2023 | Cessation of Andrew Pooley as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
26/01/2326 January 2023 | Satisfaction of charge 107833950002 in full |
07/11/227 November 2022 | Confirmation statement made on 2022-10-01 with updates |
15/09/2215 September 2022 | Termination of appointment of Anna Jayne Victoria Pooley as a director on 2022-08-19 |
12/09/2212 September 2022 | Memorandum and Articles of Association |
03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with updates |
26/08/2026 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107833950002 |
24/08/2024 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2020 |
21/08/2021 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2020 |
21/08/2021 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW POOLEY |
21/08/2021 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW POOLEY / 10/03/2020 |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 2ND FLOOR, HETTON COURT THE OVAL HUNSLET LEEDS WEST YORKSHIRE LS10 2AT |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRASER |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMYLY |
23/09/1923 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POOLEY / 16/09/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN FRASER / 16/09/2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
01/10/181 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
04/01/184 January 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107833950001 |
22/05/1722 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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