EMERGENZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

07/08/257 August 2025 Amended accounts for a dormant company made up to 2022-12-31

View Document

07/08/257 August 2025 Amended accounts for a dormant company made up to 2020-12-31

View Document

07/08/257 August 2025 Amended accounts for a dormant company made up to 2021-12-31

View Document

18/06/2518 June 2025 Second filing of a statement of capital following an allotment of shares on 2020-01-10

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Cessation of Danielle Mary Tinsley as a person with significant control on 2024-11-17

View Document

18/11/2418 November 2024 Termination of appointment of Danielle Mary Tinsley as a director on 2024-11-17

View Document

18/11/2418 November 2024 Appointment of Mr Jonathan Jackson as a director on 2024-11-17

View Document

12/11/2412 November 2024 Registered office address changed from 20 Haydn Jones Drive Nantwich CW5 7GQ England to 2 Norhyrst Avenue London SE25 4BZ on 2024-11-12

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Micro company accounts made up to 2022-12-31

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Registered office address changed from 48 Fendon Road Cambridge CB1 7RT England to 20 Haydn Jones Drive Nantwich CW5 7GQ on 2023-08-21

View Document

05/02/235 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Registered office address changed from 59 Coronation Street Cambridge CB2 1HJ United Kingdom to 48 Fendon Road Cambridge CB1 7RT on 2022-12-04

View Document

09/06/229 June 2022 Registered office address changed from , 30 Hills Road, Cambridge, CB2 1LA to 2 Norhyrst Avenue London SE25 4BZ on 2022-06-09

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Cessation of Steven Anderson as a person with significant control on 2021-03-25

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/02/211 February 2021 Statement of capital following an allotment of shares on 2020-01-10

View Document

18/01/2118 January 2021 Registered office address changed from , 82 Cannock Road, Stafford, ST17 0QQ, England to 2 Norhyrst Avenue London SE25 4BZ on 2021-01-18

View Document

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

View Accounts

30/12/1930 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information