EMANSIS LIMITED

Company Documents

DateDescription
04/06/154 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS SVETLANA PRIKHODKO

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR VISARIONS BERADZE

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/02/1423 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
1A UNION STREET BARNET
HERTFORDSHIRE
EN5 4HY
UNITED KINGDOM

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY STARWELL INTERNATIONAL LTD.

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ILYOUNG CHOI

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR FYNEL LIMITED

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED ILYOUNG CHOI

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR JURI VITMAN

View Document

03/06/113 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 06/04/2011

View Document

16/05/1116 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED VISARIONS BERADZE

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURI VITMAN / 16/04/2010

View Document

10/06/1010 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JURI VITMAN / 01/07/2009

View Document

15/06/0915 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JURI VITMAN

View Document

18/02/0818 February 2008 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