EMANGO LIMITED

Company Documents

DateDescription
27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 72 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNTIUS LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NUNTIUS LIMITED / 30/04/2010

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES STANNARD

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NUNTIUS LIMITED / 12/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM LLOYDS BANK CHAMBERS SALISBURY STREET, AMESBURY SALISBURY WILTSHIRE SP4 7HD

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED E-MANGO.COM LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

10/09/0110 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/0110 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0110 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0110 September 2001 S-DIV 31/08/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

14/02/0014 February 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