- Company Overview for EMPIRE ENTERPRISE MANAGEMENT LTD (14563316)
- Filing history for EMPIRE ENTERPRISE MANAGEMENT LTD (14563316)
- People for EMPIRE ENTERPRISE MANAGEMENT LTD (14563316)
- More for EMPIRE ENTERPRISE MANAGEMENT LTD (14563316)
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
|
|
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
|