Advanced company searchLink opens in new window

AD EMPIRE INTERIORS AND CONSTRUCTION LTD

Company number 12159126

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)
17 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
06 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
07 Oct 2022 PSC04 Change of details for Mr Ampomah Boahen as a person with significant control on 4 October 2022
06 Oct 2022 PSC07 Cessation of Alex Donkor as a person with significant control on 3 September 2022
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
14 Aug 2022 TM01 Termination of appointment of Alex Donkor as a director on 1 August 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
14 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
21 Feb 2021 AD01 Registered office address changed from 51a Caulfield Road Eastham London E6 2EL to 1 Field Street Droylsden Manchester M43 6AP on 21 February 2021
03 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from 8 Boss House Berger Road London E9 6FH England to 51a Caulfield Road Eastham London E6 2EL on 29 October 2019
24 Aug 2019 AD01 Registered office address changed from 95 Folkestone Road London E6 6AZ England to 8 Boss House Berger Road London E9 6FH on 24 August 2019
15 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted