EMERIO UK LIMITED



Company Documents

DateDescription
21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-10-29

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
09/09/159 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HEATH

View Document

03/10/143 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARISH NIM / 01/07/2014

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES HEATH / 31/07/2012

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

15/09/1015 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARISH NIM / 08/07/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES HEATH / 09/02/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/10/0829 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED DR PETER JAMES HEATH

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document



31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 DIRECTOR'S PARTICULARS HARISH NIM

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARISH NIM / 26/03/2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 £ NC 50000/150000 14/03/05

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 COMPANY NAME CHANGED GLOBESOFT (UK) LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 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