EMERGING ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

10/04/2510 April 2025 Director's details changed for Mr William Tindall on 2025-04-09

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Satisfaction of charge 090220590002 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 090220590001 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

29/09/2329 September 2023 Registration of charge 090220590001, created on 2023-09-27

View Document

29/09/2329 September 2023 Registration of charge 090220590002, created on 2023-09-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-05

View Document

22/03/2322 March 2023 Notification of Abigail Tindall as a person with significant control on 2022-06-30

View Document

22/03/2322 March 2023 Change of details for Mr William Tindall as a person with significant control on 2022-06-30

View Document

15/03/2315 March 2023 Appointment of Mrs Abigail Tindall as a director on 2023-03-13

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Registered office address changed from Adam House 7 - 10 Adam Street London WC2N 6AA to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TINDALL / 07/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUCIEN MOOLENAAR

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 22/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM ADAM HOUSE 7 - 10 ADAM STREET LONDON WC2N 6AA ENGLAND

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM ADAM HOUSE 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR LUCIEN MOOLENAAR

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 47 CHARLES STREET MAYFAIR LONDON W1J 5EL ENGLAND

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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