EMMA ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

19/06/2519 June 2025 NewRegistration of charge 091524470003, created on 2025-06-18

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

11/04/2411 April 2024 Appointment of Mr Maber Ehsan Abduljawad as a director on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Ehsan Abduljawad as a director on 2024-04-02

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091524470001

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EHSAN ABDULJAWAD / 01/01/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGHAREED ABDULJAWAD / 01/01/2018

View Document

14/03/1814 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

02/11/172 November 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/04/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O JOHN D WOOD, 4TH FLOOR, 1 HAREWOOD PLACE LONDON W1S 1BU ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O JPC LAW OMNI HOUSE 252 BELSIZE ROAD LONDON NW6 4BT

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAFFE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAHASSEN JAMALALHARIRI

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAAD ABDULJAWAD

View Document

17/08/1517 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 DIRECTOR APPOINTED MR GRAHAM NEVILLE JAFFE

View Document

29/07/1429 July 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