EMARKETING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Micro company accounts made up to 2024-05-28

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/02/2422 February 2024 Administrative restoration application

View Document

22/02/2422 February 2024 Micro company accounts made up to 2022-05-31

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to The Cottage Hangleton Lane Hove BN3 8EB on 2023-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

26/11/2026 November 2020 PREVEXT FROM 28/11/2019 TO 28/05/2020

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

26/04/1926 April 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY HAFIDA DERRAZ

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

10/03/0910 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 2 GREEN STREET LOWER SUNBURY SUNBURY ON THAMES MIDDLESEX TW16 6RN

View Document

11/12/0111 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 S386 DISP APP AUDS 20/04/00

View Document

08/05/008 May 2000 S366A DISP HOLDING AGM 20/04/00

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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