EMCCAN C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/03/253 March 2025 Appointment of Dr Jennifer Loriana Maxwell as a director on 2025-02-22

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Termination of appointment of Jeremy James Prince as a director on 2024-06-26

View Document

04/04/244 April 2024 Termination of appointment of Nathifa Ashura Jordan as a secretary on 2024-03-16

View Document

04/04/244 April 2024 Appointment of Miss Myrle Eugenie Roach as a secretary on 2024-03-16

View Document

04/04/244 April 2024 Appointment of Miss Kellesha Queeley as a director on 2024-03-16

View Document

03/04/243 April 2024 Appointment of Mrs Maureen Mosley as a director on 2024-03-16

View Document

03/04/243 April 2024 Termination of appointment of Samantha Hudson as a director on 2024-03-16

View Document

03/04/243 April 2024 Director's details changed for Ms Mahalia Hema France-Mir on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Miss Nathifa Ashura Jordan on 2024-04-03

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Registered office address changed from Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF England to Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF on 2022-10-16

View Document

16/10/2216 October 2022 Registered office address changed from Emccan C/O Green Room, Derby Quad Market Place Derby DE1 3AS England to Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF on 2022-10-16

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Appointment of Miss Nathifa Ashura Jordan as a secretary on 2021-10-02

View Document

09/11/219 November 2021 Termination of appointment of Lemuel Anderson Lucas as a director on 2021-10-02

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MS SAMANTHA HUDSON

View Document

08/06/208 June 2020 NOTIFICATION OF PSC STATEMENT ON 08/06/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM DERBY WEST INDIAN COMMUNITY CENTRE CARRINGTON STREET DERBY DE1 2ND

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ANSEL KEITH DAVID WONG

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MISS NATHIFA ASHURA JORDAN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAREN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MIGHTY

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCLAREN

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2018

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GROCOCK

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR JEREMY JAMES PRINCE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PETER CARL WALKER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR LEMUEL ANDERSON LUCAS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH JEFFREY

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 05/03/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 05/03/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED CHRISTINE ANNE GROCOCK

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR KEITH GERARD JEFFREY

View Document

02/04/142 April 2014 05/03/14 NO MEMBER LIST

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR STEPHEN MAGNUS MCLAREN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR HOPETON JACINTO WALKER

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MISS MYRLE ROACH

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD RENWICK

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR STEPHEN MCLAREN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MISS NEZRINE VINETTA HUDSON

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 05/03/13 NO MEMBER LIST

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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