EMERGENT DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-29 with updates |
10/02/2510 February 2025 | Purchase of own shares. |
07/02/257 February 2025 | Cancellation of shares. Statement of capital on 2024-12-20 |
06/02/256 February 2025 | Director's details changed for Mr Daniel John Parnham on 2025-02-05 |
05/02/255 February 2025 | Change of details for Mr Daniel John Parnham as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-06-30 |
05/02/255 February 2025 | Director's details changed for Mr Justen Ramsay Hyde on 2025-02-05 |
05/02/255 February 2025 | Change of details for Mr Justen Hyde as a person with significant control on 2025-02-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Notification of Daniel Parnham as a person with significant control on 2017-08-17 |
17/05/2417 May 2024 | Change of details for Mr Justen Hyde as a person with significant control on 2017-08-18 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
30/08/1930 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/10/1817 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 14 STATION POINT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM OLD STATION WAY EYNSHAM EYNSHAM WITNEY OXFORDSHIRE OX29 4TL UNITED KINGDOM |
13/06/1213 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
04/08/114 August 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 1000 |
20/07/1120 July 2011 | 03/06/11 STATEMENT OF CAPITAL GBP 1000 |
09/06/119 June 2011 | 03/06/11 STATEMENT OF CAPITAL GBP 1000 |
09/06/119 June 2011 | DIRECTOR APPOINTED MR DANIEL JOHN PARNHAM |
09/06/119 June 2011 | DIRECTOR APPOINTED MR JUSTEN RAMSAY HYDE |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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