EMERGE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

02/10/232 October 2023 Notification of Dominic Rupert Pierre Hollins as a person with significant control on 2017-02-01

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Appointment of Mrs Lorna Farrow as a secretary on 2023-03-16

View Document

07/03/237 March 2023 Registered office address changed from 4 4 Wellington Telford Shropshire TF1 1HJ England to 4 Tan Bank Wellington Telford Shropshire TF1 1HJ on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

07/03/237 March 2023 Registered office address changed from The Studios, Mansell Road Wellington Telford TF1 1QQ to 4 4 Wellington Telford Shropshire TF1 1HJ on 2023-03-07

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY JOAN GRIFFITHS

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAAM KENT / 01/01/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN MARY GRIFFITHS / 29/07/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RUPERT PIERRE HOLLINS / 30/09/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KENT / 30/09/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KENT / 01/10/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RUPERT PIERRE HOLLINS / 01/11/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RUPERT PIERRE HOLLINS / 10/10/2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER STEELE / 18/02/2011

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RUPERT PIERRE HOLLINS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER STEELE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KENT / 22/02/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 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