EMJ ROOTS & WINGS LTD

Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 146-148 Newington Butts London SE11 4RN England to 1 Scena Way London SE5 0BD on 2022-03-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILIE CAMPESATO-MOURAGNE / 07/07/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS EMILIE CAMPESATO-MOURAGNE / 03/07/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/11/189 November 2018 CESSATION OF MATTHEW JAMES COZENS AS A PSC

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW COZENS

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COZENS

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COZENS / 13/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILIE CAMPESATO-MOURAGNE / 13/09/2018

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COZENS / 13/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM FLAT 1 145 OLD KENT ROAD SOUTHWARK LONDON SE1 5UT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILIE CAMPESATO-MOURAGNE-COZENS / 30/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS EMILIE CAMPESATO-MOURAGNE-COZENS / 22/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 66 ANTHONY DRIVE NORWICH NORFOLK NR3 4EW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/08/1616 August 2016 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