EMOD INVESTMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with updates |
| 20/12/2420 December 2024 | Change of share class name or designation |
| 19/12/2419 December 2024 | Notification of Daniel Mcgowan as a person with significant control on 2024-12-12 |
| 19/12/2419 December 2024 | Change of details for Mrs Melanie Mcgowan as a person with significant control on 2024-12-12 |
| 19/12/2419 December 2024 | Change of details for Mr Gerard Francis Mcgowan as a person with significant control on 2024-12-12 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 25/05/2325 May 2023 | Change of details for Mr Gerard Francis Mcgowan as a person with significant control on 2023-03-16 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 25/05/2325 May 2023 | Director's details changed for Mr Gerard Francis Mcgowan on 2023-03-16 |
| 25/05/2325 May 2023 | Director's details changed for Mrs Melanie Mcgowan on 2023-03-16 |
| 25/05/2325 May 2023 | Change of details for Mrs Melanie Mcgowan as a person with significant control on 2023-03-16 |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-08-31 |
| 14/11/2214 November 2022 | Previous accounting period extended from 2022-05-31 to 2022-08-31 |
| 09/08/219 August 2021 | Notification of Melanie Mcgowan as a person with significant control on 2021-07-23 |
| 09/08/219 August 2021 | Notification of Gerard Francis Mcgowan as a person with significant control on 2021-07-23 |
| 09/08/219 August 2021 | Cessation of David William Deane as a person with significant control on 2021-07-22 |
| 03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
| 30/07/2130 July 2021 | Memorandum and Articles of Association |
| 30/07/2130 July 2021 | Resolutions |
| 30/07/2130 July 2021 | Resolutions |
| 30/07/2130 July 2021 | Resolutions |
| 30/07/2130 July 2021 | Resolutions |
| 30/07/2130 July 2021 | Change of share class name or designation |
| 30/07/2130 July 2021 | Resolutions |
| 03/06/213 June 2021 | DIRECTOR APPOINTED MRS MELANIE MCGOWAN |
| 03/06/213 June 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE |
| 03/06/213 June 2021 | REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 4 VIVIAN AVENUE MILNGAVIE GLASGOW G62 6DW SCOTLAND |
| 03/06/213 June 2021 | DIRECTOR APPOINTED DR GERARD FRANCIS MCGOWAN |
| 21/05/2121 May 2021 | 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