EM GO LIMITED

Company Documents

DateDescription
13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM
203 ASKERN ROAD ASKERN ROAD
BENTLEY
DONCASTER
SOUTH YORKSHIRE
DN5 0JR
ENGLAND

View Document

22/02/1722 February 2017 CORPORATE SECRETARY APPOINTED SECRETARY SOLUTIONS LIMITED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR KEITH SMITH

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
MARITIME HOUSE, SUITE GOLF 3 BASIN ROAD NORTH
HOVE
BN41 1WR
ENGLAND

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
MARITIME HOUSE, SUITE OSCAR 3 BASIN ROAD NORTH
HOVE
BN41 1WR

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WOODWARD

View Document

23/06/1523 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS DIGBY BUTTERFIELD / 14/04/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODWARD

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KING

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAIGH

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
UNIT 2 THE BYRES WELLINGHAM LANE
RINGMER
LEWES
BN8 5SN

View Document

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

View Accounts

24/02/1424 February 2014 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

24/02/1424 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WOODWARD / 01/08/2011

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL KING / 01/08/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTONY HAIGH / 01/08/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALTON / 01/08/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOODWARD / 01/08/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS DIGBY BUTTERFIELD / 01/08/2011

View Document

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM UNIT 2 A CHURCHILL BUSINESS PARK CHURCHILL ROAD WHEATLEY DONCASTER DN1 2TF UNITED KINGDOM

View Document

10/05/1010 May 2010 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