EMF TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

09/11/239 November 2023 Director's details changed for Mr Stuart Andrew Roberts on 2009-10-03

View Document

09/11/239 November 2023 Secretary's details changed for Mrs Julia Roberts on 2009-10-03

View Document

09/11/239 November 2023 Change of details for Mr Stuart Andrew Roberts as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 13/02/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 13/02/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 13/02/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIA ROBERTS / 13/02/2020

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ROBERTS / 13/02/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 13/02/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 13/02/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 27/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/04/2018 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ROBERTS / 16/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 16/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIA ROBERTS / 16/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW ROBERTS / 16/12/2019

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042402600001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ROBERTS / 01/01/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW ROBERTS / 01/01/2016

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS ENGLAND

View Document

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 11/12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB

View Document

01/04/151 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM DRUCES LLP SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 15 BOLTON STREET MAYFAIR LONDON W1J 8AR

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA ROBERTS / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW ROBERTS / 18/03/2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

21/06/0521 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 15 BOLTON STREET MAYFAIR LONDON W1J 8AR

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 COMPANY NAME CHANGED ALPINETECH LIMITED CERTIFICATE ISSUED ON 06/11/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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