E-MACRO INITIATIVES LTD

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Director's details changed for Mr Mihai Bogdan Stanculescu on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Suite G02, Kingsley House 37-46 Balmoral Road Gillingham ME7 4NT England to International House Constance Street London E16 2DQ on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Mihai Bogdan Stănculescu as a person with significant control on 2023-10-23

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Director's details changed for Mr Mihai Bogdan Stanculescu on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from International House 12 Constance Street London E16 2DQ England to G02 Kingsley House 37-46 Balmoral Road Gillingham ME7 4NT on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Mihai Bogdan Stănculescu as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from G02 Kingsley House 37-46 Balmoral Road Gillingham ME7 4NT England to Suite G02, Kingsley House 37-46 Balmoral Road Gillingham ME7 4NT on 2022-09-28

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI BOGDAN STANCULESCU / 01/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI BOGDAN STĂNCULESCU / 01/03/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 14 SALMON ROAD DARTFORD DA1 5JB ENGLAND

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 12 CONSTANCE STREET CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI BOGDAN STANCULESCU / 24/04/2018

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MIHAI BOGDAN STĂNCULESCU / 24/04/2018

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR MIHAI BOGDAN STĂNCULESCU / 24/04/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 41 CALIDORE CLOSE, ENDYMION ROAD, BRIXTON HILL CALIDORE CLOSE, ENDYMION ROAD LONDON LAMBERTH SW2 1HX ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/10/1714 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 315 SEELY ROAD SEELY ROAD 315 MITCHAM MERTON SW17 9RB UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1618 January 2016 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