Advanced company searchLink opens in new window

EMPRO CONCEPT LIMITED

Company number 13113971

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 May 2024 AP01 Appointment of Mr James Emoefe Okemezi as a director on 10 May 2024
17 May 2024 TM02 Termination of appointment of Clement Eguono Okemezi as a secretary on 17 May 2024
17 May 2024 AP01 Appointment of Mr Stanley Onome Okemezi as a director on 10 May 2024
17 May 2024 AD02 Register inspection address has been changed to 5G Ship Street Barrow-in-Furness LA14 2TQ
17 May 2024 CH01 Director's details changed for Mr Clement Eguono Okemezi on 10 May 2024
17 May 2024 EH02 Elect to keep the directors' residential address register information on the public register
09 Apr 2024 AA Micro company accounts made up to 31 January 2024
01 Nov 2023 PSC04 Change of details for Mr Clement Eguono Okemezi as a person with significant control on 1 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
01 Nov 2023 AA Micro company accounts made up to 31 January 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
14 Feb 2023 PSC04 Change of details for Mr Clement Eguono Okemezi as a person with significant control on 13 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Clement Eguono Okemezi on 14 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Clement Eguono Okemezi on 13 February 2023
13 Feb 2023 CH03 Secretary's details changed for Mr Clement Eguono Okemezi on 13 February 2023
13 Feb 2023 PSC04 Change of details for Mr Clement Eguono Okemezi as a person with significant control on 13 February 2023
21 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 AD01 Registered office address changed from 7 Millwood Road Lostock Hall Preston PR5 5QS England to 291-305 Lytham Road Blackpool FY4 1EW on 27 July 2022
26 Jul 2022 AD01 Registered office address changed from 291 -305 Lytham Road Blackpool FY4 1EW United Kingdom to 7 Millwood Road Lostock Hall Preston PR5 5QS on 26 July 2022
25 Jul 2022 AP01 Appointment of Mr Clement Eguono Okemezi as a director on 1 July 2022
25 Jul 2022 TM01 Termination of appointment of James Omoefe Okemezi as a director on 25 July 2022
27 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates