EMU 24 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Cessation of Daren James Mccluskey as a person with significant control on 2025-04-07

View Document

13/05/2513 May 2025 Notification of Agmh Holding Limited as a person with significant control on 2025-04-07

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Registration of charge 067394640003, created on 2021-12-10

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 3

View Document

26/09/1826 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAREN JAMES MCCLUSKEY / 10/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM FINANCE HOUSE 383 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN JAMES MCCLUSKEY / 10/09/2018

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN EADON

View Document

06/08/186 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR BRIAN PATRICK EADON

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 CESSATION OF BRIAN PATRICK EADON AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN EADON

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN JAMES MCCLUSKEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY EADON

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR DAREN JAMES MCCLUSKEY

View Document

04/08/164 August 2016 COMPANY NAME CHANGED ELECTRICAL MECHANICAL UTILITIES 24 LIMITED CERTIFICATE ISSUED ON 04/08/16

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED SELECTRIC WHOLESALE LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067394640002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS WENDY EADON

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 109 WOOD STREET WALTHAMSTOW LONDON E17 3LL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBYN MASON

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR BRIAN EADON

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/01/1530 January 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LOUISE WARDEN / 25/09/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 03/11/13 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY GARY CROWTHER

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 59 COOLGARDIE AVENUE CHINGFORD LONDON E4 9HU

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED ROBYN LOUISE WARDEN

View Document

16/11/1016 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER MASON / 01/10/2009

View Document

03/11/083 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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