EMERGING ADVISORY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with updates |
| 10/04/2510 April 2025 | Director's details changed for Mr William Tindall on 2025-04-09 |
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 27/11/2427 November 2024 | Satisfaction of charge 090220590002 in full |
| 27/11/2427 November 2024 | Satisfaction of charge 090220590001 in full |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 19/10/2319 October 2023 | Memorandum and Articles of Association |
| 19/10/2319 October 2023 | Resolutions |
| 19/10/2319 October 2023 | Resolutions |
| 29/09/2329 September 2023 | Registration of charge 090220590001, created on 2023-09-27 |
| 29/09/2329 September 2023 | Registration of charge 090220590002, created on 2023-09-27 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 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 |
| 22/03/2322 March 2023 | Notification of Abigail Tindall as a person with significant control on 2022-06-30 |
| 22/03/2322 March 2023 | Change of details for Mr William Tindall as a person with significant control on 2022-06-30 |
| 15/03/2315 March 2023 | Appointment of Mrs Abigail Tindall as a director on 2023-03-13 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 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 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TINDALL / 07/06/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LUCIEN MOOLENAAR |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/05/163 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 06/01/166 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 22/01/1522 January 2015 | 22/01/15 STATEMENT OF CAPITAL GBP 1000 |
| 22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM ADAM HOUSE 7 - 10 ADAM STREET LONDON WC2N 6AA ENGLAND |
| 22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM ADAM HOUSE 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA |
| 22/01/1522 January 2015 | DIRECTOR APPOINTED MR LUCIEN MOOLENAAR |
| 25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 47 CHARLES STREET MAYFAIR LONDON W1J 5EL ENGLAND |
| 01/05/141 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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