EMOC PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Change of details for Mr Edward O'connor as a person with significant control on 2019-03-30 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-05-31 |
22/05/2422 May 2024 | Appointment of Mr Edward O'connor as a director on 2024-05-22 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Micro company accounts made up to 2021-05-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/07/194 July 2019 | DIRECTOR APPOINTED MRS SHONA O'CONNOR |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NIALL O'CONNOR |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 54 CARLISLE ROAD DERRY BT48 6JP |
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 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
09/03/159 March 2015 | APPOINTMENT TERMINATED, SECRETARY EDWARD O'CONNOR |
09/03/159 March 2015 | SECRETARY APPOINTED MS CATRIONA MCCAUSLAND |
09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR EDWARD O'CONNOR |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MS CATRIONA MCCAUSLAND |
01/08/141 August 2014 | DIRECTOR APPOINTED MR NIALL EDWARD O'CONNOR |
01/08/141 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR |
26/05/1426 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY COWAN O'CONNOR / 19/05/2010 |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD O'CONNOR / 19/05/2010 |
09/06/109 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR APPOINTED EDWARD O'CONNOR |
03/08/093 August 2009 | CHANGE OF DIRS/SEC |
11/06/0911 June 2009 | CHANGE OF DIRS/SEC |
10/06/0910 June 2009 | CHANGE OF DIRS/SEC |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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