E.M.H. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2024-12-23 with updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Previous accounting period extended from 2022-12-28 to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

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

View Accounts

26/12/2126 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

29/10/2129 October 2021 Registration of charge 053202030003, created on 2021-10-27

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/12/1625 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053202030002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O FIELD AND CO LLP SUITE 1 CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY BELGRAVIA SECRETARIAL SERVICES LIMITED

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY WATSON / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MONAGHAN / 23/12/2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 23/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE COUNTING HOUSE 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 01/12/2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ

View Document

02/01/072 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 COMPANY NAME CHANGED WORLDWIDE TRADING PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 08/02/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 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