EMOC PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mr Edward O'connor as a person with significant control on 2019-03-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2422 May 2024 Appointment of Mr Edward O'connor as a director on 2024-05-22

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-05-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MRS SHONA O'CONNOR

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL O'CONNOR

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 54 CARLISLE ROAD DERRY BT48 6JP

View Document

02/02/172 February 2017 Registered office address changed from , 54 Carlisle Road, Derry, BT48 6JP to 43 Carlisle Road Londonderry BT48 6JJ on 2017-02-02

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD O'CONNOR

View Document

09/03/159 March 2015 SECRETARY APPOINTED MS CATRIONA MCCAUSLAND

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'CONNOR

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MS CATRIONA MCCAUSLAND

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR NIALL EDWARD O'CONNOR

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR

View Document

26/05/1426 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY COWAN O'CONNOR / 19/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD O'CONNOR / 19/05/2010

View Document

09/06/109 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED EDWARD O'CONNOR

View Document

03/08/093 August 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

10/06/0910 June 2009 CHANGE OF DIRS/SEC

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information