EMRYRSA LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-12

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF on 2023-04-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-10-09 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN United Kingdom to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 15 CAE GRUFFYDD DENBIGSHIRE RHYL LL18 4XA UNITED KINGDOM

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MYLENE CLEMENTE / 25/10/2019

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLENE CLEMENTE

View Document

15/01/2015 January 2020 CESSATION OF TAMSIN MARY MORRIS AS A PSC

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR TAMSIN MORRIS

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS MYLENE CLEMENTE

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 37 DARENT MEAD SUTTON AT HONE DARTFORD DA4 9EH UNITED KINGDOM

View Document

10/10/1910 October 2019 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