Advanced company searchLink opens in new window

EMPIRE ENTERPRISE MANAGEMENT LTD

Company number 14563316

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)
03 Dec 2024 AD01 Registered office address changed from PO Box 4385 14563316 - Companies House Default Address Cardiff CF14 8LH to Suite 356 80a Ruskin Avenue Welling DA16 3QQ on 3 December 2024
24 Oct 2024 RP10 Address of person with significant control Mr James Okyere changed to 14563316 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP10 Address of person with significant control Mr Jonaat Allotey-Babington changed to 14563316 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP09 Address of officer Mr James Okyere changed to 14563316 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP09 Address of officer Mr Jonaat Allotey-Babington changed to 14563316 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 October 2024
24 Oct 2024 RP05 Registered office address changed to PO Box 4385, 14563316 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2024
09 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
28 Dec 2023 PSC04 Change of details for Mr James Okyere as a person with significant control on 27 December 2023
28 Dec 2023 PSC04 Change of details for Mr Jonaat Allotey-Babington as a person with significant control on 28 December 2023
01 Dec 2023 CH01 Director's details changed for Mr James Okyere on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Jonaat Allotey-Babington on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 10 Eastmead Court 29 Eastwood Road Ilford IG3 8UR on 1 December 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 24/10/2024 as the material was not properly delivered. 
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
25 Jan 2023 TM01 Termination of appointment of Uchenna Nwebube as a director on 25 January 2023
25 Jan 2023 PSC07 Cessation of Uchenna Nwebube as a person with significant control on 25 January 2023
30 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-30
  • GBP 3