- Company Overview for EMPORIUM PUBLICATIONS LIMITED (05201035)
- Filing history for EMPORIUM PUBLICATIONS LIMITED (05201035)
- People for EMPORIUM PUBLICATIONS LIMITED (05201035)
- More for EMPORIUM PUBLICATIONS LIMITED (05201035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2017 | AD01 | Registered office address changed from Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA to Icon Environmental Innovation Centre Eastern Way Daventry NN11 0QB on 10 August 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Mr Adam John Shuter on 1 August 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mrs Karen Marie Shuter on 9 February 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
26 Jan 2009 | 288c | Director's change of particulars / adam shuter / 09/12/2008 | |
26 Jan 2009 | 288c | Director's change of particulars / karen shuter / 09/12/2008 | |
26 Jan 2009 | 288b | Appointment terminated secretary karen shuter | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
05 Sep 2008 | 363a | Return made up to 09/08/08; full list of members | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 11 manor road, kilsby rugby warwickshire CV23 8XS |