E-MOTION21 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

23/08/2523 August 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Director's details changed for Mr Jake Leigh Rowe on 2024-12-15

View Document

15/12/2415 December 2024 Change of details for Mr Graham Rowe as a person with significant control on 2024-12-15

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROWE / 08/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 35 WATERFRONT BRIGHTON MARINA VILLAGE BRIGHTON BN2 5WA ENGLAND

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

22/09/1922 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 103

View Document

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 101

View Document

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ ENGLAND

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MS LUCY JOANNA ROWE

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MR JAKE LEIGH ROWE

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM MILL HOUSE 103 HOLMES AVENUE HOVE EAST SUSSEX BN3 7LE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 27/07/17 STATEMENT OF CAPITAL GBP 100

View Document

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

27/10/1527 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

22/10/1522 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM
12 BENETT DRIVE HOVE
EAST SUSSEX
BN3 6UT
ENGLAND

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MISS LUCY ROWE

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 12 BENETT DRIVE HOVE EAST SUSSEX BN3 6UT ENGLAND

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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