NEW EMPORIUM LTD

394 Wanstead Park Road, Ilford, IG1 3UA, Essex, England
StatusACTIVE
Company No.08944269
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

NEW EMPORIUM LTD is an active private limited company with number 08944269. It was incorporated 10 years, 2 months, 29 days ago, on 18 March 2014. The company address is 394 Wanstead Park Road, Ilford, IG1 3UA, Essex, England.



Company Fillings

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-12

Psc name: Shahid Abdul Aziz Bhaila

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Abdul Aziz Bhaila

Termination date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fawad Abdul Hameed

Termination date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahzad Haji Abdul Ghani

Appointment date: 2014-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fawad Abdul Hameed

Appointment date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Old address: 19 May Flower Lodge Regents Park Road London London N3 3HU

New address: 394 Wanstead Park Road Ilford Essex IG1 3UA

Change date: 2015-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Mr Shahid Abdul Aziz Bhaila

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faheem Abdul Hameed

Change date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: 7/8 St. Stephen Parade Green Street Upton Park London E7 8LQ England

Change date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROCO CREATIVE LTD

21A FINLAND ROAD,LONDON,SE4 2JE

Number:11825658
Status:ACTIVE
Category:Private Limited Company

DENBERT23 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11865321
Status:ACTIVE
Category:Private Limited Company

DUKU EVENTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10926788
Status:ACTIVE
Category:Private Limited Company

LEARNING & DEVELOPMENT MULTICULTURAL CENTRE LTD

59 WOODCHURCH ROAD,BIRKENHEAD,CH42 9LQ

Number:10661171
Status:ACTIVE
Category:Private Limited Company

MTORR WINDFARM CONSTRUCTION LTD

1 NORTHWOOD ROAD,RAMSGATE,CT12 6RR

Number:09154853
Status:ACTIVE
Category:Private Limited Company

SOREA CONSTRUCTION LTD

181A KENTON ROAD,HARROW,HA3 0EY

Number:11059572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source