EMAR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to 40 Green Lane London NW4 2AH on 2025-06-12

View Document

29/11/2429 November 2024 Change of details for Mr Raphael Bloom as a person with significant control on 2024-09-01

View Document

28/11/2428 November 2024 Director's details changed for Mr Rafael Bloom on 2024-09-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Rafael Bloom on 2024-11-01

View Document

18/11/2418 November 2024 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Michael Hoffman as a person with significant control on 2024-11-01

View Document

18/11/2418 November 2024 Change of details for Mr Raphael Bloom as a person with significant control on 2024-11-01

View Document

18/11/2418 November 2024 Director's details changed for Mr Michael Hoffman on 2024-11-01

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 88 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/12/1825 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPITZER

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR MICHAEL HOFFMAN

View Document

24/12/1824 December 2018 CESSATION OF MARTIN SPITZER AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/10/165 October 2016 22/09/16 STATEMENT OF CAPITAL GBP 1.5

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR MARTIN SPITZER

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOFFMAN

View Document

22/10/1522 October 2015 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