EMAJICA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Micro company accounts made up to 2024-06-30 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 29/01/2529 January 2025 | Notification of Kaj Piet Melendez as a person with significant control on 2025-01-28 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 12/01/2312 January 2023 | Registered office address changed from 67 st. Barnabas Road Woodford Green IG8 7BY England to 69 Burghley Road London NW5 1UH on 2023-01-12 |
| 09/01/239 January 2023 | Director's details changed for Mr Mirza Javed Baig on 2023-01-09 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MIRZA JAVED BAIG / 15/11/2019 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/02/168 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/02/1517 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/02/1414 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/02/1319 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 14/03/1214 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/03/1110 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O MR. GERARD STUBBERT 6 BREAMS BUILDINGS LONDON EC4A 1QL UNITED KINGDOM |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIRZA-JAVED BAIG / 21/02/2010 |
| 22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM CHUAS SOLICITORS 63 HATTON GARDEN LONDON EC1N 8LE |
| 22/02/1022 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 06/03/096 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 06/03/086 March 2008 | RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS |
| 18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 08/02/068 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
| 30/08/0530 August 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 03/02/043 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
| 25/07/0325 July 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 14/06/0214 June 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 06/11/016 November 2001 | STRIKE-OFF ACTION DISCONTINUED |
| 02/11/012 November 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 17/07/0117 July 2001 | FIRST GAZETTE |
| 14/11/0014 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 |
| 04/09/004 September 2000 | DIRECTOR RESIGNED |
| 14/03/0014 March 2000 | COMPANY NAME CHANGED EMAGICA LIMITED CERTIFICATE ISSUED ON 15/03/00 |
| 26/01/0026 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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