EMOD INVESTMENTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/12/2420 December 2024 Change of share class name or designation

View Document

19/12/2419 December 2024 Notification of Daniel Mcgowan as a person with significant control on 2024-12-12

View Document

19/12/2419 December 2024 Change of details for Mrs Melanie Mcgowan as a person with significant control on 2024-12-12

View Document

19/12/2419 December 2024 Change of details for Mr Gerard Francis Mcgowan as a person with significant control on 2024-12-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Change of details for Mr Gerard Francis Mcgowan as a person with significant control on 2023-03-16

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Gerard Francis Mcgowan on 2023-03-16

View Document

25/05/2325 May 2023 Director's details changed for Mrs Melanie Mcgowan on 2023-03-16

View Document

25/05/2325 May 2023 Change of details for Mrs Melanie Mcgowan as a person with significant control on 2023-03-16

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

09/08/219 August 2021 Notification of Melanie Mcgowan as a person with significant control on 2021-07-23

View Document

09/08/219 August 2021 Notification of Gerard Francis Mcgowan as a person with significant control on 2021-07-23

View Document

09/08/219 August 2021 Cessation of David William Deane as a person with significant control on 2021-07-22

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Resolutions

View Document

03/06/213 June 2021 DIRECTOR APPOINTED MRS MELANIE MCGOWAN

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 4 VIVIAN AVENUE MILNGAVIE GLASGOW G62 6DW SCOTLAND

View Document

03/06/213 June 2021 DIRECTOR APPOINTED DR GERARD FRANCIS MCGOWAN

View Document

21/05/2121 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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