EMD ONLINE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Change of details for Katalin Petra Mura-Porzse as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Katalin Petra Mura-Porzse on 2024-07-30

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

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

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE DE LA PORTE / 04/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM

View Document

23/12/1823 December 2018 PSC'S CHANGE OF PARTICULARS / MR RENE DE LA PORTE / 01/12/2018

View Document

25/04/1825 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/04/175 April 2017 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