EMERALD TECHNOLOGY RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Accounts for a small company made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

20/11/2420 November 2024 Satisfaction of charge 039786840003 in full

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

12/03/2412 March 2024 Registration of charge 039786840005, created on 2024-03-12

View Document

22/11/2322 November 2023 Cessation of Martin Lacey as a person with significant control on 2020-06-01

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Change of details for Emerald Technology Consulting Group Limited as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 141-143 Newhall Street Birmingham West Midlands B3 1SF United Kingdom to Somerset House 37 Temple Street Birmingham West Midlands B2 5DP on 2021-11-02

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN LACEY

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM DESANGES / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DESANGES / 06/01/2020

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD TECHNOLOGY CONSULTING GROUP LIMITED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LACEY / 01/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JONES / 20/12/2016

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LACEY / 20/12/2016

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DESANGES / 20/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM GROUND FLOOR INNOVATION COURT 121 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY ALISON BOSWORTH

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039786840004

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039786840003

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1510 August 2015 SECOND FILING WITH MUD 20/04/15 FOR FORM AR01

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JONES / 19/04/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JONES / 19/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR ADAM DESANGES

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR MARTIN LACEY

View Document

04/06/144 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HEILBRONN

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MRS ALISON JANE BOSWORTH

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEILBRONN

View Document

10/10/1310 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1310 October 2013 SUB-DIVISION 22/05/13

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, EDGBASTON HOUSE, 3 DUCHESS PLACE, EDGBASTON, BIRMINGHAMS, B16 8NH

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 37 FOREGATE STREET, WORCESTER, WORCESTERSHIRE WR1 1EE

View Document

15/09/0715 September 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 37 FOREGATE STREET, WORCESTER, WORCESTERSHIRE WR1 1EE

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 11TH FLOOR EDGBASTON HOUSE, 3 DUCHESS PLACE HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS B16 8NH

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: ASPECT COURT, 4 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS B2 5HG

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED EMERALD IT RESOURCING LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 12-14 SAINT MARY STREET, NEWPORT, SALOP TF10 7AB

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 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