EMU DATA PRODUCTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Termination of appointment of Roy Michael Davies as a director on 2025-04-25

View Document

29/04/2529 April 2025 Termination of appointment of Robin James Summerhill as a director on 2025-04-25

View Document

29/04/2529 April 2025 Termination of appointment of Mark Robert Brundell as a director on 2025-04-25

View Document

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

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

14/05/2414 May 2024 Change of details for Emu Analytics Limited as a person with significant control on 2024-05-14

View Document

08/04/248 April 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

28/03/2428 March 2024 Cessation of Jonathan David Dowton-Smith as a person with significant control on 2016-07-01

View Document

28/03/2428 March 2024 Cessation of Richard Edward John Vilton as a person with significant control on 2016-07-01

View Document

28/03/2428 March 2024 Cessation of Roy Michael Davies as a person with significant control on 2016-07-01

View Document

28/03/2428 March 2024 Notification of Emu Analytics Limited as a person with significant control on 2016-04-19

View Document

28/03/2428 March 2024 Cessation of Mark Robert Brundell as a person with significant control on 2016-07-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

28/03/2428 March 2024 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Robin James Summerhill as a person with significant control on 2016-07-01

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

09/11/229 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-09

View Document

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

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

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

View Accounts

13/10/2013 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA ENGLAND

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MICHAEL DAVIES / 01/02/2016

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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