- Company Overview for EMJAY INVESTMENTS LIMITED (02899291)
- Filing history for EMJAY INVESTMENTS LIMITED (02899291)
- People for EMJAY INVESTMENTS LIMITED (02899291)
- More for EMJAY INVESTMENTS LIMITED (02899291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
18 Mar 2011 | CH03 | Secretary's details changed for Mrs Jenny Dominique Fairman on 31 March 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from 50 Fore Street Bodmin Cornwall PL31 2HL on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for John Blakesley Pope on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Michael James Tilbrook on 1 October 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Feb 2008 | 363a | Return made up to 17/02/08; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Mar 2007 | 363s |
Return made up to 17/02/07; full list of members
|
|
27 Nov 2006 | AA | Total exemption full accounts made up to 31 March 2006 |