EMBLEMA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with updates |
22/07/2422 July 2024 | Micro company accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Change of details for Ms Barbara Bourgeaux as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Ms Barbara Bourgeaux on 2024-07-22 |
22/07/2422 July 2024 | Change of details for Mr Giles Caleb Payne as a person with significant control on 2024-07-22 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Change of details for Ms Barbara Bourgeaux as a person with significant control on 2024-02-12 |
04/03/244 March 2024 | Director's details changed for Ms Barbara Bourgeaux on 2024-02-12 |
26/02/2426 February 2024 | Change of details for Mr Giles Caleb Payne as a person with significant control on 2024-02-12 |
23/02/2423 February 2024 | Change of details for Ms Barbara Bourgeaux as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Change of details for Mr Giles Caleb Payne as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Director's details changed for Mr Giles Caleb Payne on 2024-02-12 |
09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-08-14 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 4A CHURCH ROAD FLEET HAMPSHIRE GU51 3RU |
22/06/1722 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED MS BARBARA BOURGEAUX |
07/04/167 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CALEB PAYNE / 27/03/2016 |
07/04/167 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA BOURGEAUX / 07/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILES CALEB PAYNE / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/05/0826 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA BOURGEAUX / 01/01/2008 |
26/05/0826 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GILES PAYNE / 01/01/2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/11/048 November 2004 | SECRETARY'S PARTICULARS CHANGED |
10/03/0410 March 2004 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 37 CRICKET GREEN HARTLEY WINTNEY HAMPSHIRE RG27 8PP |
10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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