EMEX TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

14/08/2514 August 2025 Micro company accounts made up to 2024-11-30

View Document

14/05/2514 May 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-03-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

03/07/243 July 2024 Appointment of Eastcreak Limited as a director on 2024-07-03

View Document

16/05/2416 May 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

16/05/2316 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

11/05/2211 May 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Registration of charge 092612330001, created on 2021-10-25

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-11-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from Cambria Chambers 218/219 Queens Dock Business Centre Norfolk Street Liverpool L1 0BC to Nbv Enterprise Centre Office 28 David Lane New Basford Nottingham Nottinghamshire NG6 0JU on 2021-09-23

View Document

23/09/2123 September 2021 Micro company accounts made up to 2018-01-31

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-01-31

View Document

23/09/2123 September 2021 Micro company accounts made up to 2019-01-31

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2021-01-31 to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/04/2015 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 NOTICE OF RESULT OF CREDITORS DECISION ON REVISED ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/11/196 November 2019

View Document

06/11/196 November 2019 NOTICE OF REVISION OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/10/199 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/09/196 September 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

23/11/1823 November 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/11/187 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 7TH FLOOR 39 ST. JAMES'S STREET LONDON SW1A 1JD

View Document

19/09/1819 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008806,00013690

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MDC NOMINEES LTD

View Document

19/09/1819 September 2018 CESSATION OF BOXHILL TECHNOLOGIES PLC AS A PSC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME PATON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PORTER

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DIRECTOR APPOINTED MR JOHN MICHAEL BOTROS

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR GRAEME DAVID PATON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW FLITCROFT

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PORTER / 17/01/2017

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED FREEPAYMASTER LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

12/07/1612 July 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

18/05/1618 May 2016 SECOND FILING FOR FORM AP01

View Document

23/03/1623 March 2016

View Document

22/03/1622 March 2016 SECRETARY APPOINTED ANDREW JOHN ALEC FLITCROFT

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR. PHILIP IAN JACKSON

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM, 22 BASE POINT, FOLKESTONE, KENT, CT19 4RH, ENGLAND

View Document

13/10/1413 October 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