EMR COLUMBUS QUAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Terence Patrick Michael Riley as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Jordan Terence Riley as a director on 2024-05-15

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERCULANEUM QUAY LIMITED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/147 February 2014 COMPANY RESTORED ON 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED TERENCE PATRICK MICHAEL RILEY

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

View Document

07/02/147 February 2014 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/12/1331 December 2013 STRUCK OFF AND DISSOLVED

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELLIOT LAWLESS

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 12 STOCKVILLE ROAD LIVERPOOL L18 3EJ ENGLAND

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O HILL DICKINSON LLP NO.1 ST PAUL'S SQUARE LIVERPOOL MERSEYSIDE L3 9SJ UNITED KINGDOM

View Document

05/12/125 December 2012 COMPANY NAME CHANGED EMR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED LINNET LANE PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

24/05/1224 May 2012 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