14 - 24 EMRA LIMITED



Company Documents

DateDescription
02/10/232 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
19/10/2119 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

06/10/216 October 2021 Director's details changed for Marcus Hunt on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mr Robin Banks on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM C/O DEXTERS BLOCK MANAGEMENT SWAN 203 SWAN ROAD FELTHAM TW13 6LL ENGLAND

View Document

18/08/1718 August 2017 SECRETARY APPOINTED ELIAS COSTALAS

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MITCHELL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY DEXTERS LONDON LTD

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 24 ESSENDINE MANSIONS ESSENDINE ROAD LONDON W9 2LU

View Document

09/09/169 September 2016 CORPORATE SECRETARY APPOINTED DEXTERS LONDON LTD

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY ANNA MURPHY

View Document

31/08/1631 August 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 31/08/15 NO CHANGES

View Document

31/08/1531 August 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 SECRETARY APPOINTED ANNA MURPHY

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN BANKS

View Document

02/10/142 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED JONATHAN WILLIAM MITCHELL

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED JAMES DANIEL PHILIP MURPHY

View Document

31/08/1431 August 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MARCUS HUNT

View Document

08/10/128 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/09; NO CHANGE OF MEMBERS

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 SECRETARY RESIGNED EDWARD PRESTON

View Document



16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY EDWARD PRESTON

View Document

16/02/0916 February 2009 DIRECTOR'S PARTICULARS JENNIFER GAYLOR

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GAYLOR / 16/01/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED JENNIFER GAYLOR

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ROBIN BANKS

View Document

31/08/0831 August 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/06/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 31/08/07 TOTAL EXEMPTION FULL

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/08/04; NO CHANGE OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 22/08/03; CHANGE OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/09/9623 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/09/9513 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/09/9313 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/04/9326 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FIRST GAZETTE

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/08/9122 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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