EMA CONSULTANCY LIMITED

05834192
20 MARKET HILL SOUTHAM WARWICKSHIRE UNITED KINGDOM CV47 0HF

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 3 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 3 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 officers Termination of appointment of secretary (Finalcare Limited) 1 Buy now
20 May 2022 accounts Annual Accounts 3 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 3 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 resolution Resolution 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 officers Appointment of director (Mr David Richard Hollis) 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
03 Jun 2016 officers Termination of appointment of director (Chris Elliott) 1 Buy now
04 Jan 2016 officers Appointment of director (Mr Chris Elliott) 2 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
28 Jun 2012 accounts Annual Accounts 5 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
21 Jun 2011 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
30 Sep 2009 officers Director's change of particulars / anne elliott / 30/09/2009 1 Buy now
23 Jul 2009 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
15 Aug 2008 annual-return Return made up to 01/06/08; full list of members 5 Buy now
04 Feb 2008 accounts Annual Accounts 5 Buy now
10 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2007 officers New secretary appointed 2 Buy now
07 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 79 ringwood gardens isle of dogs london E14 9WZ 1 Buy now
29 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2006 accounts Accounting reference date extended from 30/06/07 to 30/09/07 1 Buy now
11 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
19 Jun 2006 officers Secretary resigned 1 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: 41 chalton street london NW1 1JD 1 Buy now
01 Jun 2006 incorporation Incorporation Company 17 Buy now