EM TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY RALPH COHEN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MR CHRISTOPHER TALBOT

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 03/02/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 03/02/2014

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENHARD

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRINDLEY KENHARD / 02/02/2010

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

17/06/0917 June 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED RALPH LESLIE COHEN

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DAVID ELIE CICUREL

View Document

17/06/0917 June 2009 AUDITOR'S RESIGNATION

View Document

17/06/0917 June 2009 SECRETARY APPOINTED RALPH LESLIE COHEN

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DAVID BARNBROOK

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP MISSING

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information