Total Documents | 64 |
---|
Total Pages | 296 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
27 April 2023 | Confirmation statement made on 16 April 2023 with updates |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 |
2 September 2022 | Change of details for Mr Oliver Charles Bowles as a person with significant control on 1 September 2022 |
1 September 2022 | Registered office address changed from Ad5 Littlehampton Marina Ferry Road Littlehampton BN17 5DS United Kingdom to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 1 September 2022 |
1 September 2022 | Director's details changed for Mr Oliver Charles Bowles on 1 September 2022 |
1 September 2022 | Change of details for Dr Shoshanah Lyons as a person with significant control on 1 September 2022 |
1 September 2022 | Director's details changed for Dr Shoshanah Lyons on 1 September 2022 |
27 April 2022 | Confirmation statement made on 16 April 2022 with updates |
31 March 2022 | Cessation of Emjay Associates Ltd as a person with significant control on 21 March 2022 |
31 March 2022 | Notification of Oliver Charles Bowles as a person with significant control on 21 March 2022 |
22 March 2022 | Appointment of Mr Oliver Charles Bowles as a director on 21 March 2022 |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 |
12 August 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 |
11 June 2019 | Change of details for Emjay Associates Ltd as a person with significant control on 11 June 2019 |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates |
24 October 2018 | Registration of charge 092059200001, created on 18 October 2018 |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 |
4 June 2018 | Change of details for Emjay Associates Ltd as a person with significant control on 1 June 2018 |
2 May 2018 | Change of details for Emjay Associates Ltd as a person with significant control on 1 May 2018 |
27 April 2018 | Change of details for Emjay Associates Ltd as a person with significant control on 27 April 2018 |
16 April 2018 | Change of details for Dr Shoshanah Lyons as a person with significant control on 1 June 2017 |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates |
16 April 2018 | Notification of Emjay Associates Ltd as a person with significant control on 1 June 2017 |
25 January 2018 | Termination of appointment of Oliver Charles Bowles as a director on 8 January 2018 |
25 January 2018 | Cessation of Oliver Charles Bowles as a person with significant control on 8 January 2018 |
9 January 2018 | Registered office address changed from Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS United Kingdom to Ad5 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 9 January 2018 |
13 September 2017 | Notification of Shoshanah Lyons as a person with significant control on 13 September 2017 |
13 September 2017 | Notification of Shoshanah Lyons as a person with significant control on 6 April 2016 |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates |
13 September 2017 | Notification of Oliver Bowles as a person with significant control on 6 April 2016 |
13 September 2017 | Notification of Oliver Bowles as a person with significant control on 13 September 2017 |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates |
1 September 2017 | Cessation of Durston Gibb Limited as a person with significant control on 1 September 2017 |
1 September 2017 | Cessation of Durston Gibb Limited as a person with significant control on 6 April 2017 |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 |
29 June 2017 | Appointment of Mr Oliver Charles Bowles as a director on 6 April 2016 |
29 June 2017 | Appointment of Mr Oliver Charles Bowles as a director on 6 April 2016 |
18 May 2017 | Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 18 May 2017 |
18 May 2017 | Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 18 May 2017 |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 December 2016 | Administrative restoration application |
13 December 2016 | Administrative restoration application |
13 December 2016 | Confirmation statement made on 5 September 2016 with updates |
13 December 2016 | Confirmation statement made on 5 September 2016 with updates |
1 November 2016 | Final Gazette dissolved via compulsory strike-off |
1 November 2016 | Final Gazette dissolved via compulsory strike-off |
9 August 2016 | First Gazette notice for compulsory strike-off |
9 August 2016 | First Gazette notice for compulsory strike-off |
27 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 |
27 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 |
12 November 2015 | Registered office address changed from 49 Blatchington Road Hove East Sussex BN3 3YJ England to Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ on 12 November 2015 |
12 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from 49 Blatchington Road Hove East Sussex BN3 3YJ England to Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ on 12 November 2015 |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|