EMPEROR ASSOCIATES LIMITED

2 Park Hill Drive 2 Park Hill Drive, Cobham, KT11 2FN, Surrey, England
StatusACTIVE
Company No.10250795
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

EMPEROR ASSOCIATES LIMITED is an active private limited company with number 10250795. It was incorporated 7 years, 11 months, 20 days ago, on 24 June 2016. The company address is 2 Park Hill Drive 2 Park Hill Drive, Cobham, KT11 2FN, Surrey, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AAMD

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: Flavel House 24 Newbold Terrace Leamington Spa CV32 4EG England

New address: 2 Park Hill Drive Flat 8 Cobham Surrey KT11 2FN

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-10

Psc name: Roy Pagno

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roberto Di Matteo

Change date: 2021-03-10

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin John Staal

Termination date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-29

Old address: C/O Fletcher Day Limited 110 Cannon Street London EC4N 6EU

New address: Flavel House 24 Newbold Terrace Leamington Spa CV32 4EG

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mr Roberto Di Matteo

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: 56 Conduit Street London London W1S 2YZ United Kingdom

Change date: 2019-12-12

New address: C/O Fletcher Day Limited 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roberto Di Matteo

Notification date: 2019-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Marxer

Cessation date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Marxer

Notification date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John Staal

Appointment date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

New address: 56 Conduit Street London London W1S 2YZ

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREW TOWER (MARLOW) MAN. CO. LTD

77 VICTORIA STREET,WINDSOR,SL4 1EH

Number:03485308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINEHOUSE INTERNATIONAL TRADE CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09897522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GP CHITA86 LTD.

SOUTH TOWER,BROMLEY,BR1 1LR

Number:09763714
Status:ACTIVE
Category:Private Limited Company

ORNO TERRA LIMITED

25 WISETON ROAD,LONDON,SW17 7EE

Number:08953728
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL WRITING ACADEMY LIMITED

33 PARK PLACE,LEEDS,LS1 2RY

Number:07561848
Status:ACTIVE
Category:Private Limited Company

ST BENEDICT'S SCHOOL EALING

54 EATON RISE,LONDON,W5 2ES

Number:08093330
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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