EMAKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 80 STAFFORD CRESCENT THORNBURY BRISTOL BS35 1DH ENGLAND

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA GIACALONE / 10/09/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC GIACALONE / 10/09/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR JEAN-MARC GIACALONE / 10/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM HOUSE 6 UNIT 7 GREAT LEAZE FARM OLDBURY-ON-SEVERN BRISTOL BS35 1RF

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC GIACALONE / 01/11/2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O WRIGHTS NOMINEES LTD PO BOX PO BOX 508 35 WATER LANE EXETER EX1 9DP UNITED KINGDOM

View Document

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

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O WRIGHTS NOMINEES LTD GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ UNITED KINGDOM

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC GIACALONE / 01/05/2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 144 WINDSOR STREET WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5AS ENGLAND

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 500

View Document

07/06/117 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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