THE EMPEROR'S NEW SHOES LTD
Status | ACTIVE |
Company No. | 07771152 |
Category | Private Limited Company |
Incorporated | 13 Sep 2011 |
Age | 12 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE EMPEROR'S NEW SHOES LTD is an active private limited company with number 07771152. It was incorporated 12 years, 7 months, 18 days ago, on 13 September 2011. The company address is 26 High Street, Battle, TN33 0EA, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samantha Pyrah
Change date: 2022-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-22
Psc name: Mr Jeffrey Graham Pyrah
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-18
Officer name: Mrs Samantha Pyrah
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-18
Officer name: Mr Jeffrey Graham Pyrah
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samantha Pyrah
Change date: 2018-06-18
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Graham Pyrah
Change date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
New address: 26 High Street Battle TN33 0EA
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 11 Oct 2012
Action Date: 13 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-13
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person director company with change date
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Graham Pyrah
Change date: 2012-02-24
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Pyrah
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Booth
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Graham Pryah
Documents
Some Companies
2 PHYSIC PLACE,LONDON,SW3 4HQ
Number: | OC326632 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE,MILTON KEYNES,MK14 6GD
Number: | 10912938 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLIONS HOTEL,LONDON,E16 2QS
Number: | 08246659 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 06995104 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SUDBURY AVENUE,ILKESTON,DE7 5DT
Number: | 10161908 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 10545871 |
Status: | ACTIVE |
Category: | Private Limited Company |