Advanced company searchLink opens in new window

EMPIRE CAPITAL LIMITED

Company number 05894237

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)
27 Jun 2017 AD01 Registered office address changed from 46 Albemarle Street 4th Floor Mayfair London W1S 4JN to 3a Trebeck Street Lower Ground Floor London W1J 7LS on 27 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 999
18 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 999
07 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 999
22 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
11 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 999
10 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
15 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
12 Oct 2012 TM01 Termination of appointment of Ghassan Al Nemer as a director
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Ibrahim Abdullah a Alnemer on 1 November 2009
08 Oct 2010 CH01 Director's details changed for Ghassan Abdullah Ali Al Nemer on 1 November 2009
08 Oct 2010 CH01 Director's details changed for Seyed Ali Dibaji Foroushani on 1 November 2009
29 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Oct 2009 AR01 Annual return made up to 2 August 2009 with full list of shareholders
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 31 July 2009
  • GBP 999
15 Sep 2009 288a Director appointed ghassan abdullah ali al nemer
19 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008