Advanced company searchLink opens in new window

EMPIRE OAK PROPERTIES LTD

Company number 09501796

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
16 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
30 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
21 Mar 2023 CH01 Director's details changed for Miss Christa Elias on 21 March 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
21 Mar 2022 PSC04 Change of details for Ms Christa Nadia Eleni Elias as a person with significant control on 21 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
11 May 2020 PSC01 Notification of Christa Nadia Eleni Elias as a person with significant control on 25 April 2020
11 May 2020 PSC09 Withdrawal of a person with significant control statement on 11 May 2020
11 May 2020 CS01 Confirmation statement made on 20 March 2020 with updates
11 May 2020 AD01 Registered office address changed from Flat 60 Anderson Heights 1260 London Road London SW16 4EH England to 227 London Road Hadleigh Benfleet Essex SS7 2RF on 11 May 2020
27 Apr 2020 CH01 Director's details changed for Miss Christa Elias on 27 April 2020
27 Apr 2020 TM01 Termination of appointment of Sudhir Cheedella as a director on 25 April 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off