PLANET EMC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Register inspection address has been changed to 52 Southernhay Basildon SS14 1EB

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

02/04/242 April 2024 Registered office address changed from 52 Eastgate Centre 52 Eastgate Centre Basildon SS14 1AE England to Unit 52 Southernhay Basildon SS14 1EB on 2024-04-02

View Document

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

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Registered office address changed from Unit 52 Eastgate Business Centre Basildon SS15 1EB United Kingdom to 52 Eastgate Centre 52 Eastgate Centre Basildon SS14 1AE on 2024-01-09

View Document

05/01/245 January 2024 Director's details changed for Mrs Morenike Adejuwon on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 52 Eastgate Business Centre Basildon SS15 1EB on 2024-01-05

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

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

View Accounts

27/02/2127 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MS MORENIKE ADEJUWON / 08/01/2021

View Document

05/01/215 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2021

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORENIKE ADEJUWON

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 29/12/2020

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 43 BERKELEY SQUARE LONDON W1J 5FJ ENGLAND

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

09/11/209 November 2020 COMPANY NAME CHANGED EDENMOBILE CRECHE LTD CERTIFICATE ISSUED ON 09/11/20

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY OLUGBENGA ADEJUWON

View Document

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

View Accounts

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 88-90 HATTON GARDEN EDEN MOBILE CRECHE SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 12/12/2019

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR OMDG LTD

View Document

06/07/196 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLUGBENGA ADEJUWON

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR OLUGBENGA ADEJUWON

View Document

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

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS MORENIKE ADEJUWON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MORENIKE ADEJUWON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLUGBENGA ADEJUWON

View Document

13/08/1813 August 2018 CORPORATE DIRECTOR APPOINTED OMDG LTD

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 03/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 03/07/2018

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/12/1625 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 03/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 02/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 02/04/2015

View Document

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

View Accounts

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 01/12/2014

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 01/12/2014

View Document

04/01/154 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 11/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 11/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 11/09/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM C/O EDEN MOBILE CRECHE 1ST FLOOR ALBION MILLS 18 EAST TENTER STREET LONDON LONDON E1 8DN UNITED KINGDOM

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEJUWON / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 38A KEMPTON ROAD EAST HAM LONDON E6 2LD

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1321 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1216 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/1011 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORENIKE ADEJUWON / 28/03/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 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