EMANEM GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Director's details changed for Mr Marcel Louis Hoad on 2025-01-31 |
10/07/2510 July 2025 | Change of details for Mr Marcel Louis Hoad as a person with significant control on 2025-01-31 |
10/07/2510 July 2025 | Change of details for Mrs Alison Hoad as a person with significant control on 2025-01-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
27/12/2327 December 2023 | Change of details for Mr Marcel Louis Hoad as a person with significant control on 2023-12-27 |
27/12/2327 December 2023 | Notification of Alison Hoad as a person with significant control on 2023-12-27 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-04-30 |
23/09/2223 September 2022 | Appointment of Mr James William Hoad as a director on 2022-09-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2019 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM OFFICE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN14 8AF ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
10/02/1610 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/02/1510 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
06/02/146 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE |
07/11/137 November 2013 | APPOINTMENT TERMINATED, SECRETARY MARTIN SPURRIER |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SPURRIER |
06/02/136 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS TN1 1PE UNITED KINGDOM |
18/07/1218 July 2012 | DIRECTOR APPOINTED MR MARTIN SPURRIER |
17/01/1217 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/01/1127 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
20/05/1020 May 2010 | CURREXT FROM 31/01/2011 TO 30/04/2011 |
11/01/1011 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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