- Company Overview for EMPIRE CAPITAL LIMITED (05894237)
- Filing history for EMPIRE CAPITAL LIMITED (05894237)
- People for EMPIRE CAPITAL LIMITED (05894237)
- Charges for EMPIRE CAPITAL LIMITED (05894237)
- More for EMPIRE CAPITAL LIMITED (05894237)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |