EMPORIO UK LIMITED
Status | ACTIVE |
Company No. | 05949620 |
Category | Private Limited Company |
Incorporated | 28 Sep 2006 |
Age | 17 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
EMPORIO UK LIMITED is an active private limited company with number 05949620. It was incorporated 17 years, 8 months, 6 days ago, on 28 September 2006. The company address is Midland House Midland House, Bournemouth, BH2 5QY, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 17 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-17
Psc name: Robin Gray Holiday
Documents
Notification of a person with significant control
Date: 10 Oct 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-13
Psc name: Emporio & Partners Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059496200003
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-10
Charge number: 059496200003
Documents
Mortgage satisfy charge full
Date: 27 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Move registers to sail company with new address
Date: 13 May 2016
Category: Address
Type: AD03
New address: Number 1 London Road Southampton SO15 2AE
Documents
Change sail address company with new address
Date: 07 May 2016
Category: Address
Type: AD02
New address: Number 1 London Road Southampton SO15 2AE
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Resolution
Date: 20 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change sail address company with old address
Date: 07 Aug 2013
Category: Address
Type: AD02
Old address: 34/35 Batten Road Downton Business Centre Downton Wiltshire SP5 3HU
Documents
Appoint person secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robin Gray Holiday
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Nelmes
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-09
Old address: 34/35 Batten Road Downton Business Centre Downton Wiltshire SP5 3HU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change person secretary company with change date
Date: 02 Oct 2012
Action Date: 28 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-28
Officer name: Ms Fiona Guy
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Martin Andrew Farrin
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Old address: 17 Parkers Close Downton Business Centre Downton Wiltshire SP5 3RB
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mr Robin Holiday
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-27
Officer name: Ms Fiona Guy
Documents
Legacy
Date: 09 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Legacy
Date: 24 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/10/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robin holiday / 16/09/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: 16 parkers close downton business centre downton salisbury SP5 3RB
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 PUSEY STREET,OXFORD,OX1 2LA
Number: | 08585714 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERCORN INVESTMENTS CONSULTANTS LTD
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 06126952 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 AYLESBURY ROAD,,AYLESBURY,,HP22 5DS
Number: | 09109771 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANSE, CHAPEL ROW,HAILSHAM,BN27 1RE
Number: | 10809804 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ
Number: | OC396006 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
50A CLIFFORD WAY,MAIDSTONE,ME16 8GD
Number: | 11072059 |
Status: | ACTIVE |
Category: | Private Limited Company |