EMOP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Change of details for Viacheslav Fomin as a person with significant control on 2023-02-01

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

03/02/233 February 2023 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Suite 5 3rd Floor, Sovereign House 1 Albert Place London N3 1QB on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Change of details for Mikhail Teyf as a person with significant control on 2022-10-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 01/10/20 STATEMENT OF CAPITAL GBP 2143

View Document

16/10/2016 October 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 ADOPT ARTICLES 30/09/2020

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEKSEY BESSONOV

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

07/01/207 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MIKHAIL TEYF

View Document

17/07/1917 July 2019 21/11/17 STATEMENT OF CAPITAL GBP 1031

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIACHESLAV FOMIN

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL TEYF

View Document

29/04/1929 April 2019 CESSATION OF SERGEY RYKOV AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL TEYF

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED ALEKSEY BESSONOV

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL TEYF / 20/02/2019

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MIKHAIL TEYF

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR SERGEY RYKOV

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY RYKOV

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SERGEY RYKOV / 28/02/2017

View Document

28/11/1728 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 1031

View Document

18/05/1718 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED SERGEY RYKOV

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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