- Company Overview for EMPEROR ASSOCIATES LIMITED (10250795)
- Filing history for EMPEROR ASSOCIATES LIMITED (10250795)
- People for EMPEROR ASSOCIATES LIMITED (10250795)
- More for EMPEROR ASSOCIATES LIMITED (10250795)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
19 Jun 2024 | PSC04 | Change of details for Mr Roberto Di Matteo as a person with significant control on 30 May 2022 | |
30 May 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
30 May 2022 | AD01 | Registered office address changed from Flavel House 24 Newbold Terrace Leamington Spa CV32 4EG England to 2 Park Hill Drive Flat 8 Cobham Surrey KT11 2FN on 30 May 2022 | |
25 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | PSC01 | Notification of Roy Pagno as a person with significant control on 10 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Roberto Di Matteo as a person with significant control on 10 March 2021 | |
17 Mar 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
03 Feb 2021 | TM01 | Termination of appointment of Robin John Staal as a director on 2 February 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from C/O Fletcher Day Limited 110 Cannon Street London EC4N 6EU to Flavel House 24 Newbold Terrace Leamington Spa CV32 4EG on 29 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Roberto Di Matteo as a director on 27 January 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
15 Sep 2020 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Dec 2019 | AD01 | Registered office address changed from 56 Conduit Street London London W1S 2YZ United Kingdom to C/O Fletcher Day Limited 110 Cannon Street London EC4N 6EU on 12 December 2019 | |
12 Dec 2019 | PSC01 | Notification of Roberto Di Matteo as a person with significant control on 25 November 2019 |