Advanced company searchLink opens in new window

EMPIRIC (EXETER ISCA LOFTS) LIMITED

Company number 10292372

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)
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
07 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Jan 2024 AD01 Registered office address changed from 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 17 January 2024
17 Jan 2024 LIQ01 Declaration of solvency
17 Jan 2024 600 Appointment of a voluntary liquidator
17 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-08
20 Sep 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
14 Nov 2022 AP01 Appointment of Mr Donald Aaron Grant as a director on 31 October 2022
14 Nov 2022 TM01 Termination of appointment of Mark Andrew Pain as a director on 31 October 2022
14 Nov 2022 TM01 Termination of appointment of Lynne Fennah as a director on 31 October 2022
15 Sep 2022 MR04 Satisfaction of charge 102923720001 in full
15 Sep 2022 MR04 Satisfaction of charge 102923720002 in full
11 Aug 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
24 Jun 2022 TM02 Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021
16 May 2022 PSC02 Notification of Empiric Student Property Plc as a person with significant control on 29 April 2022
16 May 2022 PSC07 Cessation of Empiric Investments (Three) Limited as a person with significant control on 29 April 2022
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
18 Aug 2021 AD01 Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 18 August 2021
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Mr Duncan Garrood as a director on 28 September 2020
11 Aug 2020 MR01 Registration of charge 102923720002, created on 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates