EMANUEL EMAN LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Termination of appointment of Emanuel Ragy Zaky as a director on 2023-04-23 |
11/10/2411 October 2024 | Cessation of Emanuel Ragy Zaky as a person with significant control on 2023-04-23 |
20/09/2420 September 2024 | Registered office address changed from 10 Pinniger House the Knapp Calne SN11 8NP England to 92 the Stour Daventry NN11 4PS on 2024-09-20 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/09/2310 September 2023 | Total exemption full accounts made up to 2023-03-31 |
15/04/2315 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
12/04/2312 April 2023 | Appointment of Mr Emanuel Ragy Zaky as a director on 2022-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/04/2210 April 2022 | Confirmation statement made on 2022-04-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Registered office address changed from 10 the Knapp Calne SN11 8NP England to 10 Pinniger House the Knapp Calne SN11 8NP on 2021-10-28 |
28/10/2128 October 2021 | Registered office address changed from 6 Fuller Courts Park Way Newbury Berkshire RG14 1EP England to 10 Pinniger House the Knapp Calne SN11 8NP on 2021-10-28 |
07/10/217 October 2021 | Cessation of Eman Ashaya as a person with significant control on 2016-04-06 |
07/10/217 October 2021 | Change of details for Mrs Eman Ashaya as a person with significant control on 2016-04-06 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 6 FULLER COURTS - PARKWAY PARK WAY NEWBURY RG14 1EP ENGLAND |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 68 WHITBY ROAD SLOUGH SL1 3DW ENGLAND |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
22/04/1922 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/07/1829 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/05/1731 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 68 WHITBY ROAD WHITBY ROAD SLOUGH BERKSHIRE SL1 3DW UNITED KINGDOM |
24/03/1624 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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