EMD ONLINE LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Change of details for Katalin Petra Mura-Porzse as a person with significant control on 2024-07-30 |
30/07/2430 July 2024 | Director's details changed for Katalin Petra Mura-Porzse on 2024-07-30 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
26/07/2426 July 2024 | Confirmation statement made on 2024-04-25 with no updates |
26/07/2426 July 2024 | Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-07-26 |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Accounts for a dormant company made up to 2020-03-31 |
09/07/219 July 2021 | Registered office address changed from A11 Ffordd Pengam Cardiff CF24 2SA Wales to 77 High Street Littlehampton BN17 5AG on 2021-07-09 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Confirmation statement made on 2021-04-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
26/06/1926 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
07/04/197 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENE DE LA PORTE / 04/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | REGISTERED OFFICE CHANGED ON 23/12/2018 FROM COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM |
23/12/1823 December 2018 | PSC'S CHANGE OF PARTICULARS / MR RENE DE LA PORTE / 01/12/2018 |
25/04/1825 April 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
25/04/1825 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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