EMILY CHARLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN England to 19 the Westlands Sunderland SR4 7RN on 2022-12-07

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from Horizon House Borough Road Sunderland Tyne and Wear SR1 1HW England to St Peters Gate Charles Street Sunderland SR6 0AN on 2022-01-11

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FENWICK

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM ROOM 210 HOPE STREET XCHANGE 1-3 HIND STREET SUNDERLAND TYNE AND WEAR SR1 3QD ENGLAND

View Document

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

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 7 STEWART AVENUE SUNDERLAND SR2 0JR ENGLAND

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MISS EMILY CHARLOTTE REBECCA FENWICK / 28/02/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHARLOTTE REBECCA FENWICK / 30/03/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 9 FREDERICK STREET SUNDERLAND SR1 1NA ENGLAND

View Document

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

View Accounts

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA PEACOCK

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

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

View Accounts

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 CURRSHO FROM 28/02/2016 TO 31/05/2015

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MISS EMILY CHARLOTTE REBECCA FENWICK

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM OLD BANK HOUSE 79 BROAD STREET CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE BS37 6AD

View Document

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

View Accounts

27/04/1527 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/03/1425 March 2014 DIRECTOR APPOINTED MRS DIANA MARY PEACOCK

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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