ECREATION MEDIA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080289740001

View Document

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK BUTLER / 07/01/2019

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL RAYNER / 07/01/2019

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 2100

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BUTLER / 24/11/2016

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL RAYNER / 20/03/2014

View Document

01/05/141 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR JAMES PAUL RAYNER

View Document

03/05/133 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1213 April 2012 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