EMOLUMENT.COM LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/05/201 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 67.75

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

16/08/1816 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 12/03/18 STATEMENT OF CAPITAL GBP 63.31

View Document

14/08/1814 August 2018 12/03/18 STATEMENT OF CAPITAL GBP 60.03

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE LEGUAY

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MRS. NATHALIE ANNE ROMANG

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VERWEIJ

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSON

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079163430001

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE JOSEPHINE LEGUAY / 02/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAURENT JOLYON DREWRY / 02/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER BEAU DE LOMENIE / 02/01/2018

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ALEXANDER CORNELIS VERWEIJ

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR ROBERT DAVID BENSON

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENOIT D'ANGELIN

View Document

17/03/1717 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM PO BOX SW7 4AG 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP UNITED KINGDOM

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAURENT JOLYON DREWRY / 22/06/2016

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/162 April 2016 COMPANY NAME CHANGED EMOLUMENT LIMITED CERTIFICATE ISSUED ON 02/04/16

View Document

17/02/1617 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MISS ALICE JOSEPHINE LEGUAY

View Document

20/10/1520 October 2015 11/08/15 STATEMENT OF CAPITAL GBP 59.99

View Document

17/09/1517 September 2015 CAPITAL INCREASED 771 ORD SHARES £0.01 WITH EXISTING ORD SHARES OF £0.01 EACH 17/06/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR RICHARD DAVID HOWELL

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE RAMBOSSON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSON

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE RAMBOSSON / 12/09/2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD OPPETIT

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR BERNARD ROGER MARIE OPPETIT

View Document

07/11/147 November 2014 DIRECTOR APPOINTED BENOIT D'ANGELIN

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAURENT JOLYON DREWRY / 29/09/2014

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 20/04/14 STATEMENT OF CAPITAL GBP 52.28

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED ROBERT BENSON

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1319 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 44.44

View Document

19/06/1319 June 2013 SUB-DIVISION 05/06/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED USEFUL DATA LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

06/03/136 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ALTER ARTICLES 19/11/2012

View Document

21/02/1321 February 2013 ARTICLES OF ASSOCIATION

View Document

20/02/1320 February 2013 19/11/12 STATEMENT OF CAPITAL GBP 40

View Document

19/01/1219 January 2012 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