EMPEROR ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 10250795 |
Category | Private Limited Company |
Incorporated | 24 Jun 2016 |
Age | 7 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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 |
SOUTH TOWER,BROMLEY,BR1 1LR
Number: | 09763714 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |