Advanced company searchLink opens in new window

EMPERADOR HOLDINGS (GB) LTD

Company number 09094033

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)
04 Oct 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 1 March 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 PSC01 Notification of Andrew Chong Buan Lim Tan as a person with significant control on 5 July 2022
05 Jul 2022 PSC07 Cessation of Emperador International Ltd as a person with significant control on 5 July 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
27 Sep 2018 AP01 Appointment of Mr Michael Robert William Sloan as a director on 19 September 2018
27 Sep 2018 TM01 Termination of appointment of Valerie May Mcmurtrie as a director on 19 September 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Andrew Chongbuan Tan on 1 December 2017
04 Dec 2017 CH01 Director's details changed for Ms Valerie May Mcmurtrie on 1 December 2017
04 Dec 2017 CH01 Director's details changed for Mr Bryan Harold Donaghey on 1 December 2017
09 Oct 2017 AD01 Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square, Lond Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 October 2017
22 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
14 Aug 2017 PSC02 Notification of Emperador International Ltd as a person with significant control on 6 April 2016
30 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square, Lond Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 30 June 2017