EMANUEL EMAN LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Emanuel Ragy Zaky as a director on 2023-04-23

View Document

11/10/2411 October 2024 Cessation of Emanuel Ragy Zaky as a person with significant control on 2023-04-23

View Document

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

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/09/2310 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

12/04/2312 April 2023 Appointment of Mr Emanuel Ragy Zaky as a director on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

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

View Document

07/10/217 October 2021 Cessation of Eman Ashaya as a person with significant control on 2016-04-06

View Document

07/10/217 October 2021 Change of details for Mrs Eman Ashaya as a person with significant control on 2016-04-06

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 6 FULLER COURTS - PARKWAY PARK WAY NEWBURY RG14 1EP ENGLAND

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 68 WHITBY ROAD SLOUGH SL1 3DW ENGLAND

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

22/04/1922 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1829 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/05/1731 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 68 WHITBY ROAD WHITBY ROAD SLOUGH BERKSHIRE SL1 3DW UNITED KINGDOM

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information