Advanced company searchLink opens in new window

EMPIRE PROPERTY LONDON LTD

Company number 09020784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
20 Mar 2023 PSC04 Change of details for Dr Avinash Kamlesh Sachdev as a person with significant control on 20 March 2023
28 Feb 2023 CH01 Director's details changed for Dr Avinash Kamlesh Sachdev on 28 February 2023
28 Feb 2023 AD01 Registered office address changed from 36 Addington Road South Croydon CR2 8RB England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 28 February 2023
26 Jan 2023 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 AD01 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 36 Addington Road South Croydon CR2 8RB on 17 May 2019
17 May 2019 PSC02 Notification of Superco Limited as a person with significant control on 3 May 2019
17 May 2019 PSC01 Notification of Naina Kamlesh Sachdev as a person with significant control on 3 May 2019
17 May 2019 PSC01 Notification of Kamlesh Kumar Sachdev as a person with significant control on 3 May 2019
07 Nov 2018 MR04 Satisfaction of charge 090207840001 in full
07 Nov 2018 MR04 Satisfaction of charge 090207840002 in full
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 300
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 January 2018
  • GBP 250