EMDASH SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-09 with updates |
04/11/244 November 2024 | Director's details changed for Mr Shaktisinh Jayendrasinh Gohil on 2024-11-01 |
01/11/241 November 2024 | Registered office address changed from 30 Glenmore Place Reading Berkshire RG30 4EP England to The Abbey Fourth Floor Abbey Gardens, Abbey St Reading RG1 3BA on 2024-11-01 |
14/10/2414 October 2024 | Memorandum and Articles of Association |
07/10/247 October 2024 | Registration of charge 057360010001, created on 2024-09-27 |
06/10/246 October 2024 | Resolutions |
01/10/241 October 2024 | Appointment of Mr Shaktisinh Jayendrasinh Gohil as a director on 2024-09-27 |
01/10/241 October 2024 | Termination of appointment of Trina Margaret Jones as a secretary on 2024-09-27 |
01/10/241 October 2024 | Termination of appointment of Colin Wyn Jones as a director on 2024-09-27 |
01/10/241 October 2024 | Termination of appointment of Trina Margaret Jones as a director on 2024-09-27 |
01/10/241 October 2024 | Cessation of Trina Margaret Jones as a person with significant control on 2024-09-27 |
01/10/241 October 2024 | Cessation of Colin Wyn Jones as a person with significant control on 2024-09-27 |
01/10/241 October 2024 | Notification of Plexsis Limited as a person with significant control on 2024-09-27 |
01/10/241 October 2024 | Registered office address changed from Heritage Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU England to 30 Glenmore Place Reading Berkshire RG30 4EP on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
21/10/2221 October 2022 | Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to Heritage Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU on 2022-10-21 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
27/11/1827 November 2018 | DIRECTOR APPOINTED MRS TRINA MARGARET JONES |
22/11/1822 November 2018 | COMPANY NAME CHANGED CWJ CONSULTING LTD CERTIFICATE ISSUED ON 22/11/18 |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WYN JONES / 10/08/2012 |
16/08/1216 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / TRINA MARGARET JONES / 10/08/2012 |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 4 OXLEASE CLOSE ROMSEY HAMPSHIRE SO51 7HA |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WYN JONES / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | SECRETARY RESIGNED |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
09/03/069 March 2006 | 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