EMS COMMUNITY VENTURES LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Simon Anthony Melia as a director on 2024-07-12

View Document

24/07/2424 July 2024 Termination of appointment of Gordon Neil Springett as a director on 2024-07-12

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Nigel Michael Fenny as a director on 2023-09-30

View Document

13/10/2313 October 2023 Appointment of Peter Philip Jones as a director on 2023-09-30

View Document

13/10/2313 October 2023 Appointment of Mrs Emma Louise Bolton as a director on 2023-09-30

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Philip Jonathan Harris as a director on 2022-11-11

View Document

25/04/2225 April 2022 Termination of appointment of David Thomas Adams as a secretary on 2022-04-22

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ UNITED KINGDOM

View Document

10/09/1910 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNITY VENTURES (MANAGEMENT) LIMITED

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX MANAGEMENT SERVICES LIMITED

View Document

03/05/183 May 2018 ADOPT ARTICLES 28/03/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 CESSATION OF GORDON NEIL SPRINGETT AS A PSC

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR DAVID THOMAS ADAMS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PHILIP JONATHAN HARRIS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JAMES THARME BERNARD TAYLOR

View Document

27/03/1827 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

01/03/181 March 2018 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