- Company Overview for EMPORIUM DA CARNE LTD (12963417)
- Filing history for EMPORIUM DA CARNE LTD (12963417)
- People for EMPORIUM DA CARNE LTD (12963417)
- More for EMPORIUM DA CARNE LTD (12963417)
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) |
---|---|---|---|
08 Mar 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
29 Sep 2022 | PSC07 | Cessation of Marcos Ferreira De Sousa as a person with significant control on 31 January 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Marcos Ferreira De Sousa as a director on 13 January 2022 | |
07 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
30 Sep 2021 | PSC04 | Change of details for Mr Marcos Ferreira De Sousa as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Fabiano Soares Mendonca as a person with significant control on 30 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Vanilson Roberto De Souza Mattos as a person with significant control on 30 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Fabiano Soares Mendonca on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Marcos Ferreira De Sousa on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Vanilson Roberto De Souza Mattos on 20 September 2021 | |
20 Sep 2021 | CH03 | Secretary's details changed for Mr Fabiano Soares Mendonca on 20 September 2021 | |
08 Aug 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 413 North End Road London SW6 1NS on 8 August 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Vanilson Roberto De Souza Mattos on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Marcos Ferreira De Sousa on 1 February 2021 | |
01 Feb 2021 | CH03 | Secretary's details changed for Mr Fabiano Soares Mendonca on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Fabiano Soares Mendonca on 1 February 2021 | |
06 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street, Covent Garden, London, Wc2H Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 November 2020 | |
20 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-20
|