EMJ CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Cessation of Emily Mary Joan Carter as a person with significant control on 2025-04-01

View Document

18/06/2518 June 2025 Notification of Emily Mary Joan Carter as a person with significant control on 2025-04-01

View Document

18/06/2518 June 2025 Cessation of Sean David Carter as a person with significant control on 2025-04-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

27/09/2327 September 2023 Notification of Sean David Carter as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Lady Emily Mary Joan Carter as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

13/02/2313 February 2023 Current accounting period extended from 2022-09-28 to 2023-03-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

04/03/224 March 2022 Director's details changed for Lord Sean David Carter on 2022-01-25

View Document

04/03/224 March 2022 Change of details for Mrs Emily Mary Jone Coupe as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Director's details changed for Lady Emily Mary Joan Carter on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Mrs Emily Mary Jone Coupe as a person with significant control on 2022-01-21

View Document

25/01/2225 January 2022 Registered office address changed from 7 Nunns Close Coggeshall Colchester Essex CO6 1AN England to Maydale Queenborough Lane Braintree Essex CM77 7QD on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Lady Emily Mary Joan Carter on 2022-01-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/191 May 2019 DIRECTOR APPOINTED LORD SEAN DAVID CARTER

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY MARY JONE COUPE / 13/04/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY MARY JONE COUPE / 09/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUPE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY MARY JONE COUPE / 22/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COUPE / 22/01/2016

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM NEW HOUSE FLACKS GREEN TERLING ESSEX CM3 2QS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

17/03/1517 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MICHAEL JOHN COUPE

View Document

21/01/1421 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC BURNS

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MARY JONE COUPE / 13/04/2011

View Document

13/04/1113 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 28 GRANTHAM AVENUE GREAT NOTLEY BRAINTREE ESSEX CM77 7FP

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MARY JONE COUPE / 13/10/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY MARY JONE COUPE / 02/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COUPE

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM FINANCE HOUSE THE SQUARE GREAT NOTLEY BRAINTREE ESSEX CM77 7WT

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 28 GRANTHAM AVENUE, GREAT NOTLEY BRAINTREE ESSEX CM77 7FP

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 28 GRANTHAM AVENUE GREAT NOTLEY BRAINTREE EXXEX CM77 7FP

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 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