Advanced company searchLink opens in new window

EMPEROR ASSOCIATES LIMITED

Company number 10250795

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 10,000
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