- Company Overview for EMPYREAL LIMITED (11304781)
- Filing history for EMPYREAL LIMITED (11304781)
- People for EMPYREAL LIMITED (11304781)
- More for EMPYREAL LIMITED (11304781)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
06 Feb 2020 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Crockford Bridge Farm House New Haw Road Addlestone KT15 2BU on 6 February 2020 | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
15 May 2019 | PSC07 | Cessation of Jagdeep Singh Gill as a person with significant control on 1 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Jagdeep Singh Gill as a director on 1 May 2019 | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|