- Company Overview for EMPIRE INTERIORS LTD (07061181)
- Filing history for EMPIRE INTERIORS LTD (07061181)
- People for EMPIRE INTERIORS LTD (07061181)
- More for EMPIRE INTERIORS LTD (07061181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
03 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
06 Jul 2016 | AD01 | Registered office address changed from 12 Oak Walk Wallington Surrey SM6 7DE England to 12 Oak Walk Wallington Surrey SM6 7DE on 6 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from PO Box TW20 0DF Bank House 81 st. Judes Road 81 st. Judes Road, Englefield Green Egham Surrey TW20 0DF United Kingdom to 12 Oak Walk Wallington Surrey SM6 7DE on 6 July 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 12 Oak Walk Wallington Surrey SM6 7DE England to PO Box TW20 0DF Bank House 81 st. Judes Road 81 st. Judes Road, Englefield Green Egham Surrey TW20 0DF on 22 June 2016 | |
22 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from 890 Garratt Lane London SW17 0NB to 12 Oak Walk Wallington Surrey SM6 7DE on 22 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
08 Aug 2014 | AD01 | Registered office address changed from 38 Eastbourne Road London SW17 9EG to 890 Garratt Lane London SW17 0NB on 8 August 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from 38 Eastbourne Tooting SW17 9EG United Kingdom on 6 December 2012 | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 May 2011 | TM01 | Termination of appointment of Jacobus Liebenberg as a director | |
15 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
25 Jun 2010 | AP01 | Appointment of Mr Jacobus Johannes Liebenberg as a director |