E-MAN VENTURE LABS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Secretary's details changed for Mr Eugeniy Hristov Kouumdjieff on 2024-06-21

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Eugeniy Hristov Kouumdjieff on 2024-06-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-21

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Matthew Ben Hagger on 2024-02-08

View Document

19/01/2419 January 2024 Director's details changed for Mr Eugeniy Hristov Kouumdjieff on 2021-03-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Matthew Ben Hagger on 2021-03-19

View Document

19/01/2419 January 2024 Secretary's details changed for Mr Eugeniy Hristov Kouumdjieff on 2021-03-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENIY HRISTOV KOUUMDJIEFF / 25/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEN HAGGER / 25/03/2020

View Document

25/03/2025 March 2020 CESSATION OF EUGENIY HRISTOV KOUUMDJIEFF AS A PSC

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR EUGENIY HRISTOV KOUUMDJIEFF / 25/03/2020

View Document

25/03/2025 March 2020 CESSATION OF MATTHEW BEN HAGGER AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E-MAN ASSET MANAGEMENT LIMITED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEN HAGGER / 18/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 COMPANY NAME CHANGED GLOBAL INTERMEDIA LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 4TH FLOOR 197-213 JUBILEE HOUSE OXFORD STREET LONDON W1D 2LF UNITED KINGDOM

View Document

15/05/1915 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 APROVAL OF SHARE FOR SHARE EXCHANGE AGREEMENT/SHARE TRANSFER 29/06/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 26 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1WG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIY HRISTOV KOUUMDJIEFF / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEN HAGGER / 03/03/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 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