Advanced company searchLink opens in new window

EMPEROR 1 LIMITED

Company number 09044731

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)
16 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Debra Lynn Barr as a director on 2 February 2017
08 Feb 2017 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017
08 Feb 2017 TM01 Termination of appointment of Vivek Kumar as a director on 26 January 2017
08 Feb 2017 TM01 Termination of appointment of Rupert Keane as a director on 26 January 2017
11 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,801.04
10 May 2016 AA Group of companies' accounts made up to 30 November 2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,801.04
02 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 May 2015
04 Sep 2015 AA Group of companies' accounts made up to 30 November 2014
08 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,701.04

Statement of capital on 2015-12-02
  • GBP 2,701.04
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2015
18 May 2015 AP01 Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,329.04
15 Sep 2014 AP01 Appointment of Rupert Keane as a director on 1 September 2014
23 Jul 2014 CH01 Director's details changed for Mr Julian James Lawrence Masters on 1 July 2014
21 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 30 November 2014
09 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 22/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2014 TM01 Termination of appointment of Mark Salter as a director
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 AP01 Appointment of Mark Graeme Trepte as a director
09 Jun 2014 AP01 Appointment of Mr Roderick John Williams as a director
09 Jun 2014 AP01 Appointment of Debra Lynn Barr as a director
09 Jun 2014 AP01 Appointment of Vivek Kumar as a director
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 2,551.04
09 Jun 2014 SH02 Sub-division of shares on 22 May 2014