-
EMOQUO LIMITED - Suite A, 1st Floor, 62 Goldsworth Road, Woking, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07352321
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite A, 1st Floor
- 62 Goldsworth Road
- Woking
- Surrey
- GU21 6LQ
- England Suite A, 1st Floor, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, England UK
Management
- Geschäftsführung
- ASTON, Timothy Howard
- BAILEY, James Albert
- FLIND, William James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.08.2010
- Alter der Firma 2010-08-20 13 Jahre
- SIC/NACE
- 58190
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SKILLSFOR LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-12-31
- Jahresmeldung
- Fälligkeit: 2024-01-14
- Letzte Einreichung: 2022-12-31
-
EMOQUO LIMITED Firmenbeschreibung
- EMOQUO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07352321. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.08.2010 registriert. EMOQUO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SKILLSFOR LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58190" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.12.2012.Die Firma kann schriftlich über Suite A, 1St Floor erreicht werden.
Jetzt sichern EMOQUO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Emoquo Limited - Suite A, 1st Floor, 62 Goldsworth Road, Woking, Surrey, Grossbritannien
- 2010-08-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EMOQUO LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-04-17) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-03-02) - AA
-
confirmation-statement-with-updates (2023-01-25) - CS01
-
resolution (2023-01-25) - RESOLUTIONS
-
capital-allotment-shares (2023-01-24) - SH01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-01-06) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
confirmation-statement-with-updates (2022-01-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-29) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-22) - AA
-
resolution (2021-12-07) - RESOLUTIONS
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-01-22) - SH01
-
termination-director-company-with-name-termination-date (2020-06-03) - TM01
-
confirmation-statement-with-updates (2020-01-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-23) - AA
-
appoint-person-director-company-with-name-date (2020-06-03) - AP01
-
capital-allotment-shares (2020-06-22) - SH01
-
capital-allotment-shares (2020-12-03) - SH01
-
termination-director-company-with-name-termination-date (2020-11-13) - TM01
-
appoint-person-director-company-with-name-date (2020-08-10) - AP01
-
resolution (2020-08-21) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-29) - CS01
-
resolution (2019-09-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-04-15) - AA
-
termination-director-company-with-name-termination-date (2019-02-15) - TM01
-
resolution (2019-01-08) - RESOLUTIONS
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-15) - SH01
-
resolution (2018-01-15) - RESOLUTIONS
-
capital-allotment-shares (2018-01-22) - SH01
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
capital-alter-shares-subdivision (2018-03-27) - SH02
-
capital-allotment-shares (2018-03-19) - SH01
-
resolution (2018-03-26) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2018-05-16) - RP04SH01
-
resolution (2018-06-18) - RESOLUTIONS
-
capital-allotment-shares (2018-07-25) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-20) - AA
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-02-06) - RP04SH01
-
resolution (2017-01-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-01-13) - CS01
-
second-filing-capital-allotment-shares (2017-02-13) - RP04SH01
-
memorandum-articles (2017-01-12) - MA
-
resolution (2017-04-25) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-04) - AP01
-
capital-allotment-shares (2016-10-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
-
capital-allotment-shares (2015-10-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
capital-allotment-shares (2015-05-18) - SH01
-
capital-allotment-shares (2015-01-27) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
termination-director-company-with-name (2014-02-05) - TM01
-
resolution (2014-08-22) - RESOLUTIONS
-
capital-cancellation-shares (2014-08-22) - SH06
-
capital-return-purchase-own-shares (2014-09-16) - SH03
-
capital-allotment-shares (2014-07-03) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
resolution (2014-09-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
capital-allotment-shares (2014-10-23) - SH01
-
capital-allotment-shares (2014-12-10) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-09) - AA
-
certificate-change-of-name-company (2012-01-27) - CERTNM
-
gazette-filings-brought-up-to-date (2012-01-07) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
-
change-account-reference-date-company-previous-extended (2012-01-03) - AA01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-12-27) - GAZ1
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-16) - AP01
-
termination-director-company-with-name (2010-12-02) - TM01
-
incorporation-company (2010-08-20) - NEWINC
-
appoint-person-director-company-with-name (2010-09-24) - AP01