EMITYME SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
30/05/2430 May 2024 | Application to strike the company off the register |
10/04/2410 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
15/05/2315 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
22/04/2222 April 2022 | Confirmation statement made on 2021-10-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PW |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TEMITOPE ABAYOMI / 28/07/2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
01/11/131 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 16 SWANWICK LANE BROUGHTON MILTON KEYNES MK9 2BX |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TEMITOPE ABAYOMI / 29/11/2012 |
12/11/1212 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/06/1224 June 2012 | APPOINTMENT TERMINATED, SECRETARY OLUWASEYI FEMI-ADENIYI |
24/06/1224 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 66 STATEN HOUSE RILLATON WALK MILTON KEYNES MK9 2BX UNITED KINGDOM |
19/08/1019 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR OLUWASEYI FEMI-ADENIYI / 19/08/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TEMITOPE ABAYOMI / 19/08/2010 |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 53 WARE POINT DRIVE LONDON SE28 0HG |
27/02/1027 February 2010 | DISS40 (DISS40(SOAD)) |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / OLUWASEYI FEMI-ADENIYI / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TEMITOPE ABAYOMI / 26/02/2010 |
16/02/1016 February 2010 | FIRST GAZETTE |
25/03/0925 March 2009 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 22 MARATHON WAY LONDON SE28 0JH UK |
17/10/0817 October 2008 | 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