Advanced company searchLink opens in new window

EMPRO BUSINESS GROUP LTD

Company number 11666540

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)
09 Jan 2025 PSC04 Change of details for Miss Emma Armstrong as a person with significant control on 1 January 2025
17 Dec 2024 AD01 Registered office address changed from Empro Business Group Ltd Regus 1 Victoria Square Birmingham B1 1BD England to Empro Business Group Ltd Spaces Crossway 156 Great Charles Street Birmingham B3 3HN on 17 December 2024
28 Nov 2024 AD01 Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to Empro Business Group Ltd Regus 1 Victoria Square Birmingham B1 1BD on 28 November 2024
11 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
02 Apr 2024 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
10 Nov 2023 AD01 Registered office address changed from 50 st. Marys Road Hemel Hempstead HP2 5HL England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 10 November 2023
31 Aug 2023 CH01 Director's details changed for Miss Emma Armstrong on 31 August 2023
31 Aug 2023 CERTNM Company name changed empro consultants LTD\certificate issued on 31/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
27 Jun 2023 AD01 Registered office address changed from The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 27 June 2023
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
23 Nov 2022 AD01 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG on 23 November 2022
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
21 Oct 2020 CH01 Director's details changed for Miss Emma Armstrong on 1 October 2020
21 Oct 2020 PSC04 Change of details for Miss Emma Armstrong as a person with significant control on 1 October 2020
21 Oct 2020 AD01 Registered office address changed from 25 Ewell Road Birmingham B24 9EB United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 21 October 2020
09 Jun 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
08 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-08
  • GBP 1