EMAGINE CONSULTING LTD

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Anders Fredrik Gratte on 2024-06-26

View Document

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Appointment of Mr Douglas Leslie Collyer as a director on 2023-12-15

View Document

11/01/2411 January 2024 Termination of appointment of Martin James Hartley as a director on 2023-12-15

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Director's details changed for Mr Michael Robert Sargent on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Alexander Stephen Visram as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Jean-Francois Gilles Robert Bodin as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Anders Fredrik Gratte as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Martin James Hartley as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Lars Bloch as a director on 2021-11-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Michael Robert Sargent on 2020-12-04

View Document

17/04/2017 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SARGENT / 28/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-FRANCOIS GILLES ROBERT BODIN / 28/11/2018

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIVIDEND. COMPANY BUSINESS. NAME CHANGE 31/05/2017

View Document

06/06/176 June 2017 COMPANY NAME CHANGED EMAGINE CONSULTING LTD CERTIFICATE ISSUED ON 06/06/17

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 AUDITOR'S RESIGNATION

View Document

06/01/176 January 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT SARGENT

View Document

05/04/165 April 2016 Registered office address changed from , 6 Agar Street, London, WC2N 4HN to 9th Floor 107 Cheapside London EC2V 6DN on 2016-04-05

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 AGAR STREET LONDON WC2N 4HN

View Document

24/11/1524 November 2015 ARTICLES OF ASSOCIATION

View Document

03/11/153 November 2015 ALTER ARTICLES 30/09/2015

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG SHEFFIELD

View Document

09/10/159 October 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

18/09/1518 September 2015 SAIL ADDRESS CREATED

View Document

17/09/1517 September 2015 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

09/07/159 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Registered office address changed from , 80 Brook Street, Mayfair, London, W1K 5DD to 9th Floor 107 Cheapside London EC2V 6DN on 2014-10-24

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 80 BROOK STREET MAYFAIR LONDON W1K 5DD

View Document

24/07/1424 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ALEX STEPHEN VISRAM

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER EHRET

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR OLIVER EHRET

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARIKA LULAY

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM UNDERWOOD

View Document

16/12/1216 December 2012 SECRETARY APPOINTED CRAIG GRAHAM SHEFFIELD

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED JEAN-FRANCOIS GILLES ROBERT BODIN

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM UNDERWOOD

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORTIZ

View Document

26/11/1226 November 2012 SECRETARY APPOINTED GRAHAM UNDERWOOD

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOODHEW

View Document

26/11/1226 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

19/10/1219 October 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
Recently Viewed
  • TOOL CORNER LIMITED


  • 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