EMC MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Change of name notice

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Nikolai Fawley Askaroff as a secretary on 2021-12-24

View Document

04/02/224 February 2022 Appointment of Mr Michael Edward Gibbs as a director on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Mr Michael James Pay as a secretary on 2021-12-24

View Document

04/02/224 February 2022 Termination of appointment of Nikolai Fawley Askaroff as a director on 2021-12-24

View Document

04/02/224 February 2022 Appointment of Mr Ryan Peter Smith as a director on 2022-02-01

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 49 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI FAWLEY ASKAROFF / 20/08/2019

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR MICHAEL JAMES PAY

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI FAWLEY ASKAROFF / 29/09/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIKOLAI FAWLEY ASKAROFF / 29/09/2014

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 13 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PR

View Document

22/10/0222 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NC INC ALREADY ADJUSTED 06/10/99

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9921 October 1999 £ NC 100000/150000 06/10/99

View Document

04/12/984 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 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