EMULATE STUDIO LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-21 with updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/11/2110 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/11/1726 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT |
06/03/076 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
07/04/067 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
21/02/0621 February 2006 | 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