EMC GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/01/2524 January 2025 Satisfaction of charge 065903430001 in full

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TAYLOR BONE / 31/05/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS MICHAEL BONE

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: SOUTHGLADE BUSINESS PARK HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 9RA

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED BARRY SLAWSON

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: 10/11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

05/06/085 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/085 June 2008 DIRECTOR RESIGNED STEPHEN MARSHALL

View Document

05/06/085 June 2008 SECRETARY RESIGNED CHRISTOPHER HALLAM

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MICHAEL ANTHONY TAYLOR BONE

View Document

12/05/0812 May 2008 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