- Company Overview for EMPIRIC (LEEDS ALGERNON) LIMITED (09347675)
- Filing history for EMPIRIC (LEEDS ALGERNON) LIMITED (09347675)
- People for EMPIRIC (LEEDS ALGERNON) LIMITED (09347675)
- Charges for EMPIRIC (LEEDS ALGERNON) LIMITED (09347675)
- More for EMPIRIC (LEEDS ALGERNON) LIMITED (09347675)
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) |
---|---|---|---|
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jan 2017 | CH04 | Secretary's details changed for Fim Capital Limited on 26 January 2017 | |
09 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from , 6-8 James Street, London, W1U 1ED to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 22 November 2016 | |
07 Mar 2016 | MR01 | Registration of charge 093476750002, created on 29 February 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 | |
05 Jan 2016 | CH04 | Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015 | |
02 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
20 May 2015 | MA | Memorandum and Articles of Association | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 May 2015 | MR01 | Registration of charge 093476750001, created on 14 May 2015 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 29 April 2015
|
|
20 Jan 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 | |
20 Jan 2015 | AP04 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 12 December 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 12 December 2014 | |
12 Dec 2014 | CERTNM |
Company name changed empiric (leeds algenon) LIMITED\certificate issued on 12/12/14
|