EMC ACTUARIAL AND ANALYTICS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Termination of appointment of Matthew David Evans as a director on 2023-09-09

View Document

02/07/242 July 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 10 Wetherdown Petersfield GU31 4PN on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Matthew David Evans as a person with significant control on 2023-09-09

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID EVANS

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / DR PETER ENGLAND / 03/12/2018

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MATTHEW DAVID EVANS

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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