EMPHASIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Purchase of own shares.

View Document

19/08/2519 August 2025 Cancellation of shares. Statement of capital on 2025-07-25

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-25 with updates

View Document

25/07/2525 July 2025 Termination of appointment of Robert James Michel as a secretary on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Jane Margaret Grant Michel as a director on 2025-07-25

View Document

20/05/2520 May 2025 Purchase of own shares.

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

08/04/258 April 2025 Purchase of own shares.

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/12/2427 December 2024 Director's details changed for Mrs Rebecca Jane Watton on 2024-12-27

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Appointment of Mr Andrew Charles Watton as a director on 2024-02-01

View Document

09/08/249 August 2024 Resolutions

View Document

07/08/247 August 2024 Change of details for Mrs Rebecca Jane Watton as a person with significant control on 2024-08-01

View Document

07/08/247 August 2024 Cancellation of shares. Statement of capital on 2024-08-01

View Document

05/08/245 August 2024 Appointment of Robert James Michel as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Registered office address changed from Lone Barn Studio 3, Stanbridge Lane, Romsey Lone Barn Studio 3 Stanbridge Lane Romsey SO51 0HE England to Lone Barn Studio 3 Stanbridge Lane Romsey SO51 0HE on 2024-08-05

View Document

05/08/245 August 2024 Cessation of Jane Margaret Grant Michel as a person with significant control on 2021-11-01

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from 1 Hill Farm Cross Cottages Sutton Scotney Winchester Hampshire SO21 3NS to Lone Barn Studio 3, Stanbridge Lane, Romsey Lone Barn Studio 3 Stanbridge Lane Romsey SO51 0HE on 2024-02-23

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

29/10/2329 October 2023 Director's details changed for Ms Rebecca Boston on 2023-10-20

View Document

29/10/2329 October 2023 Change of details for Ms Rebecca Boston as a person with significant control on 2023-08-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Change of details for Mrs Rebecca Boston as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Director's details changed for Mrs Rebecca Boston on 2021-11-01

View Document

16/11/2116 November 2021 Change of details for Mrs Rebecca Boston as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Director's details changed for Mrs Rebecca Jane Boston on 2021-11-03

View Document

16/11/2116 November 2021 Director's details changed for Mrs Rebecca Boston on 2021-11-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BOSTON / 01/01/2010

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 ADOPT ARTICLES 17/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

06/12/106 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED REBECCA BOSTON

View Document

03/11/093 November 2009 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