E-MRM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Director's details changed for Mr Stuart Phillip Dawson on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Stuart Phillip Dawson as a person with significant control on 2021-10-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

10/03/2110 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/07/163 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM 6 DE BRUIN COURT 17 FERRY STREET LONDON

View Document

11/12/1511 December 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA DAWSON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA DAWSON

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 6 6 DE BRUIN COURT 17 FERRY STREET LONDON E14 3BU ENGLAND

View Document

23/05/1423 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066209360001

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O STUART DAWSON 7 CENTRAL BUILDINGS 132 HERNE HILL LONDON SE24 9QJ ENGLAND

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/06/1323 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1224 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 24 BROOKWOOD CLOSE WORLINGHAM SUFFOLK BECCLES NR34 7RJ UK

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/106 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY STUART DAWSON

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP DAWSON / 16/09/2010

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS ANGELA DAWSON

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP DAWSON / 02/10/2009

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR STUART PHILLIP DAWSON

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MR STUART PHILLIP DAWSON

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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