Advanced company searchLink opens in new window

EMPIRIC (ALWYN COURT) LIMITED

Company number 09212778

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)
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
14 Dec 2017 AP01 Appointment of Ms Lynne Fennah as a director on 11 December 2017
14 Dec 2017 TM01 Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CH04 Secretary's details changed for Fim Capital Limited on 26 January 2017
05 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
22 Nov 2016 AD01 Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016
13 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
07 Mar 2016 MR01 Registration of charge 092127780002, created on 29 February 2016
02 Jan 2016 AA Full accounts made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
14 Sep 2015 CH01 Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015
14 Sep 2015 CH01 Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015
14 Sep 2015 CH04 Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015
20 May 2015 MA Memorandum and Articles of Association
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 29/04/2015
16 May 2015 MR01 Registration of charge 092127780001, created on 14 May 2015
14 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3
08 Oct 2014 AP04 Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014
08 Oct 2014 AA01 Current accounting period shortened from 30 September 2015 to 30 June 2015
08 Oct 2014 TM02 Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)