EMANATE RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS LESLEY HARRIMAN HAMMOND

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARR

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED EMANATE MANPOWER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 64 LEHMAN STREET LONDON E1 8EU UNITED KINGDOM

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 8 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

22/12/1122 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRVINE HUNTER MARR / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLIAM BELLAMY / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLIAM BELLAMY / 14/10/2009

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 8 TOKEN HOUSE YARD LONDON EC2R 7AS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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