Advanced company searchLink opens in new window

EMPORIUM PUBLICATIONS LIMITED

Company number 05201035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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