EMCINTERACTIVE LTD

06575010
52 GEOFFREY ROAD BROCKLEY LONDON ENGLAND SE4 1NT

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 13 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 7 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 7 Buy now
17 Mar 2021 officers Change of particulars for director (Miss Emily Carver) 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
24 Mar 2020 officers Termination of appointment of secretary (Tayler Bradshaw Limited) 1 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2019 accounts Annual Accounts 5 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 officers Appointment of corporate secretary (Tayler Bradshaw Limited) 2 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 officers Termination of appointment of secretary (Tayler Bradshaw Limited) 1 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2018 officers Appointment of corporate secretary (Tayler Bradshaw Limited) 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 accounts Annual Accounts 5 Buy now
17 Jan 2018 officers Termination of appointment of director (John Robert Wright) 1 Buy now
30 Aug 2017 accounts Annual Accounts 5 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
20 Aug 2015 accounts Annual Accounts 6 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 6 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
15 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 accounts Annual Accounts 6 Buy now
22 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 annual-return Annual Return 3 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 accounts Amended Accounts 5 Buy now
24 Jan 2011 accounts Annual Accounts 7 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Appointment of director (Mr John Robert Wright) 2 Buy now
12 May 2010 officers Change of particulars for director (Miss Emily Carver) 2 Buy now
12 May 2010 address Change Sail Address Company 1 Buy now
18 Jan 2010 accounts Annual Accounts 8 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 15A troutbeck rd new cross gate london SE14 5PN united kingdom 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
24 Apr 2008 incorporation Incorporation Company 15 Buy now