EMERALD FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-25

View Document

26/02/2526 February 2025 Particulars of variation of rights attached to shares

View Document

26/02/2526 February 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Particulars of variation of rights attached to shares

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-25

View Document

23/09/2423 September 2024 Appointment of Miss Alex-Marie Pearcy as a director on 2023-01-01

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

25/09/2325 September 2023 Change of details for Mr Matthew John Sutton as a person with significant control on 2023-09-23

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-06-29

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-06-29

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-25

View Document

15/09/2215 September 2022 Director's details changed for Mr Matthew John Sutton on 2022-06-29

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

03/03/223 March 2022 Director's details changed for Dr Matthew John Sutton on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Dr Matthew John Sutton as a person with significant control on 2022-03-03

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-25

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

26/12/1926 December 2019 Annual accounts for year ending 26 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS PIPER

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS PIPER

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 27/12/2016 TO 26/12/2016

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054509640001

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts for year ending 26 Dec 2016

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 27 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 28/12/2015 TO 27/12/2015

View Document

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

27/12/1527 December 2015 Annual accounts for year ending 27 Dec 2015

View Accounts

29/09/1529 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

16/06/1516 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

28/12/1428 December 2014 Annual accounts for year ending 28 Dec 2014

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 77 ROWLANDS ROAD WORTHING WEST SUSSEX BN11 3JN ENGLAND

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 15 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EG

View Document

29/09/1429 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

07/07/147 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

09/06/129 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 December 2010

View Document

30/12/1130 December 2011 Annual accounts for year ending 30 Dec 2011

View Accounts

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SUTTON / 09/06/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

02/06/102 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 CURREXT FROM 31/12/2008 TO 30/12/2009

View Document

21/08/0921 August 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

05/08/095 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY GAIL SUTTON

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 15 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EG

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 12, LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS MATT SUTTON LOGGED FORM

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 26, SHIRLEY CLOSE WORTHING WEST SUSSEX BN14 9BA

View Document

12/05/0512 May 2005 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