EMERALD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

14/01/2514 January 2025 Satisfaction of charge 035331150002 in full

View Document

30/10/2430 October 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-16

View Document

05/09/235 September 2023 Appointment of Mr Connor Jeffrey Deacon as a director on 2023-09-05

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Jeffrey Charles Deacon on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mrs Maria Bernadette Deacon on 2022-10-26

View Document

25/10/2225 October 2022 Cessation of Maria Bernadette Deacon as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Notification of Hindhead Investments Limited as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Cessation of Jeffrey Charles Deacon as a person with significant control on 2022-10-25

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES DEACON / 01/07/2019

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE DEACON / 01/07/2019

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE STUBBINGS

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES DEACON / 14/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE DEACON / 14/03/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM RENAISSANCE HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE DEACON / 22/03/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES DEACON / 22/03/2015

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035331150002

View Document

09/10/149 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE DEACON / 23/03/2014

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES DEACON / 23/03/2014

View Document

27/03/1427 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 8425

View Document

27/03/1427 March 2014 ADOPT ARTICLES 20/03/2014

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR STEVE STUBBINGS

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES DEACON / 23/03/2013

View Document

25/04/1325 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BERNADETTE DEACON / 23/03/2013

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA BERNADETTE DEACON / 22/08/2012

View Document

09/05/129 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 AUDITORS RESIGNATION

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES DEACON / 23/03/2010

View Document

08/06/108 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BERNADETTE DEACON / 23/03/2010

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 8UQ

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 29/02/04

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/09/0128 September 2001 S-DIV 04/09/01

View Document

28/09/0128 September 2001 NC INC ALREADY ADJUSTED 01/09/01

View Document

28/09/0128 September 2001 £ NC 100/10000 01/09/

View Document

04/04/014 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED DAWNCHASE LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 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